Harry's Bar And Grill Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 29, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Harry's Bar And Grill Limited
|
|
Last balance sheet date | 2015-01-31 | |
Cash in hand | £4,692 | -150.37% |
Net Worth | £749,413 | -1.68% |
Fixed Assets | £867 | 0% |
Trade Debtors | £2,344 | 0% |
Total assets | £4,692 | -218.80% |
Shareholder's funds | £749,413 | -1.68% |
THE NEW THREE MILE INN LIMITED
GREYS BAR LIMITED
SLAP HARRY'S LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04309069 |
Record last updated |
Friday, December 16, 2016 3:37:32 PM UTC |
Official Address |
Earl Grey House 75 Street Westgate
There are 60 companies registered at this street
|
Locality |
Westgate |
Region |
Newcastle Upon Tyne, England |
Postal Code |
NE16EF
|
Sector |
Public houses and bars |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Dec 16, 2016 |
Final meetings
|  |
Notices |
Jan 29, 2016 |
Appointment of liquidators
|  |
Notices |
Jan 29, 2016 |
Resolutions for winding-up
|  |
Notices |
Jan 15, 2016 |
Meetings of creditors
|  |
Registry |
Jan 4, 2016 |
Appointment of a woman
|  |
Financials |
Jan 29, 2014 |
Annual accounts
|  |
Registry |
Jan 27, 2014 |
Annual return
|  |
Registry |
Dec 18, 2013 |
Appointment of a woman as Director
|  |
Registry |
Dec 18, 2013 |
Resignation of one Director
|  |
Registry |
Dec 16, 2013 |
Appointment of a woman
|  |
Registry |
Dec 2, 2013 |
Appointment of a man as Director and Consultant
|  |
Registry |
Dec 2, 2013 |
Appointment of a man as Director
|  |
Financials |
Aug 5, 2013 |
Annual accounts
|  |
Registry |
Apr 17, 2013 |
Company name change
|  |
Registry |
Apr 17, 2013 |
Change of name certificate
|  |
Registry |
Mar 28, 2013 |
Change of registered office address
|  |
Registry |
Mar 5, 2013 |
Company name change
|  |
Registry |
Mar 5, 2013 |
Change of name certificate
|  |
Registry |
Mar 5, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Feb 26, 2013 |
Company name change
|  |
Registry |
Feb 26, 2013 |
Change of name certificate
|  |
Registry |
Feb 19, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Feb 8, 2013 |
Annual return
|  |
Registry |
Nov 16, 2012 |
Change of registered office address
|  |
Registry |
Nov 16, 2012 |
Appointment of a woman as Director
|  |
Registry |
Nov 16, 2012 |
Resignation of one Director
|  |
Registry |
Nov 16, 2012 |
Annual return
|  |
Financials |
Nov 16, 2012 |
Annual accounts
|  |
Financials |
Nov 16, 2012 |
Annual accounts 4309...
|  |
Registry |
Nov 16, 2012 |
Application for administrative restoration to the register
|  |
Registry |
Jun 29, 2012 |
Appointment of a woman as Director
|  |
Registry |
Jun 19, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Mar 12, 2012 |
Resignation of one Secretary
|  |
Registry |
Feb 29, 2012 |
Resignation of a woman
|  |
Registry |
Jan 10, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Apr 18, 2011 |
Annual return
|  |
Registry |
Apr 18, 2011 |
Change of particulars for director
|  |
Registry |
Apr 18, 2011 |
Change of particulars for secretary
|  |
Registry |
Mar 1, 2011 |
Resignation of a woman
|  |
Registry |
Feb 15, 2011 |
Change of registered office address
|  |
Registry |
Jan 13, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Financials |
Nov 29, 2010 |
Annual accounts
|  |
Registry |
May 13, 2010 |
Annual return
|  |
Registry |
May 13, 2010 |
Annual return 4309...
|  |
Registry |
May 13, 2010 |
Annual return
|  |
Registry |
May 13, 2010 |
Annual return 4309...
|  |
Registry |
May 11, 2010 |
Change of registered office address
|  |
Registry |
Jan 26, 2010 |
Annual return
|  |
Financials |
Jan 21, 2010 |
Annual accounts
|  |
Registry |
Jan 8, 2010 |
Annual return
|  |
Registry |
Jan 8, 2010 |
Annual return 4309...
|  |
Registry |
Nov 27, 2009 |
Annual return
|  |
Registry |
Nov 27, 2008 |
Annual return 4309...
|  |
Financials |
Apr 18, 2008 |
Annual accounts
|  |
Registry |
Mar 11, 2008 |
Resignation of a director
|  |
Registry |
Feb 29, 2008 |
Resignation of one Director (a man)
|  |
Financials |
Feb 5, 2008 |
Annual accounts
|  |
Registry |
Dec 11, 2007 |
Appointment of a director
|  |
Registry |
Nov 28, 2007 |
Annual return
|  |
Registry |
Nov 28, 2007 |
Appointment of a woman
|  |
Registry |
Feb 19, 2007 |
Annual return
|  |
Financials |
Nov 1, 2006 |
Annual accounts
|  |
Registry |
Apr 10, 2006 |
Change of accounting reference date
|  |
Registry |
Feb 10, 2006 |
Annual return
|  |
Financials |
Jun 7, 2005 |
Annual accounts
|  |
Financials |
May 27, 2005 |
Annual accounts 4309...
|  |
Registry |
Nov 16, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Nov 1, 2004 |
Annual return
|  |
Registry |
Oct 7, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 31, 2003 |
Annual return
|  |
Financials |
Jul 2, 2003 |
Annual accounts
|  |
Registry |
Nov 14, 2002 |
Annual return
|  |
Registry |
May 3, 2002 |
Change of accounting reference date
|  |
Registry |
Dec 22, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 19, 2001 |
Change in situation or address of registered office
|  |
Registry |
Dec 4, 2001 |
Appointment of a director
|  |
Registry |
Nov 20, 2001 |
Resignation of a secretary
|  |
Registry |
Nov 20, 2001 |
Appointment of a secretary
|  |
Registry |
Nov 20, 2001 |
Resignation of a director
|  |
Registry |
Oct 23, 2001 |
Four appointments: a man, 2 companies and a woman,: a man, 2 companies and a woman
|  |