Download leads from Nexok and grow your business. Find out more

Murphy's Irish Bar Ltd

Documents

Total Documents21
Total Pages65

Filing History

2 March 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to Westend Bookkeeping 227 Sauchiehall Street Glasgow G2 3EX on 2 March 2023
10 February 2022Compulsory strike-off action has been suspended
4 January 2022First Gazette notice for compulsory strike-off
17 May 2021Termination of appointment of Joseph Martin Foy as a director on 2 April 2021
11 March 2021Confirmation statement made on 11 March 2021 with no updates
10 November 2020Director's details changed for Mr Andrew Mulholland on 10 November 2020
10 November 2020Change of details for Mr Andrew Mulholland as a person with significant control on 10 November 2020
10 November 2020Director's details changed for Mr Joseph Martin Foy on 10 November 2020
29 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020
7 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 7 October 2020
11 March 2020Confirmation statement made on 11 March 2020 with updates
11 February 2020Appointment of Mr Joseph Martin Foy as a director on 10 February 2020
11 February 2020Notification of Andrew Mulholland as a person with significant control on 10 February 2020
11 February 2020Appointment of Mr Andrew Mulholland as a director on 10 February 2020
11 February 2020Cessation of Codir Limited as a person with significant control on 10 February 2020
11 February 2020Confirmation statement made on 11 February 2020 with updates
4 February 2020Incorporation
Statement of capital on 2020-02-04
  • GBP 1
4 February 2020Termination of appointment of Cosec Limited as a director on 4 February 2020
4 February 2020Termination of appointment of James Stuart Mcmeekin as a director on 4 February 2020
4 February 2020Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 4 February 2020
4 February 2020Termination of appointment of Cosec Limited as a secretary on 4 February 2020
Sign up now to grow your client base. Plans & Pricing