North West Fun Bars LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2024)
- 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
|
|
Last balance sheet date | 2024-10-31 | |
Employees | £25 | 0% |
Total assets | £398,599 | +10.29% |
NEW YORK NEW YORK BARS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06411798 |
Record last updated | Saturday, March 14, 2020 3:14:06 AM UTC |
Official Address | 98 Bloom Street Manchester M13ly City Centre There are 40 companies registered at this street |
Locality | City Centre |
Region | England |
Postal Code | M13LY |
Sector | Public houses and bars |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 11, 2020 | Resignation of one Director (a woman) |  |
Registry | Sep 19, 2019 | Resignation of a woman |  |
Registry | Sep 19, 2019 | Resignation of one Director (a man) |  |
Registry | Sep 19, 2019 | Appointment of a woman |  |
Registry | Oct 31, 2017 | Resignation of one Director |  |
Registry | Oct 31, 2017 | Appointment of a person as Director |  |
Registry | Oct 30, 2017 | Appointment of a woman |  |
Registry | Oct 30, 2017 | Confirmation statement made , with updates |  |
Registry | Oct 30, 2017 | Appointment of a woman |  |
Registry | Oct 30, 2017 | Resignation of 2 people: one Shareholder (Above 75%) |  |
Registry | Oct 30, 2017 | Resignation of one Co Director and one Director (a man) |  |
Financials | Jun 23, 2017 | Annual accounts |  |
Registry | Nov 3, 2016 | Confirmation statement made , with updates |  |
Financials | May 28, 2016 | Annual accounts |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Apr 5, 2016 | Change of accounting reference date |  |
Registry | Nov 23, 2015 | Annual return |  |
Registry | Nov 23, 2015 | Change of particulars for director |  |
Financials | May 30, 2015 | Annual accounts |  |
Registry | Jan 15, 2015 | Annual return |  |
Financials | May 31, 2014 | Annual accounts |  |
Registry | Dec 7, 2013 | Annual return |  |
Financials | Apr 16, 2013 | Annual accounts |  |
Registry | Dec 12, 2012 | Annual return |  |
Financials | May 31, 2012 | Annual accounts |  |
Registry | Dec 28, 2011 | Annual return |  |
Financials | Feb 18, 2011 | Annual accounts |  |
Registry | Jan 18, 2011 | Annual return |  |
Financials | May 19, 2010 | Annual accounts |  |
Registry | Mar 6, 2010 | Notice of striking-off action discontinued |  |
Registry | Mar 3, 2010 | Annual return |  |
Registry | Mar 3, 2010 | Change of particulars for director |  |
Registry | Mar 2, 2010 | First notification of strike-off action in london gazette |  |
Financials | Aug 18, 2009 | Annual accounts |  |
Registry | Jul 31, 2009 | Change of accounting reference date |  |
Registry | Jul 31, 2009 | Accounts |  |
Registry | Mar 24, 2009 | Annual return |  |
Registry | Nov 21, 2008 | Resignation of a person |  |
Registry | Sep 15, 2008 | Resignation of 2 people: 2 women |  |
Registry | Feb 11, 2008 | Change of name certificate |  |
Registry | Feb 11, 2008 | Company name change |  |
Registry | Nov 20, 2007 | Appointment of a person |  |
Registry | Nov 20, 2007 | Appointment of a secretary |  |
Registry | Nov 20, 2007 | Appointment of a person |  |
Registry | Oct 30, 2007 | Resignation of a person |  |
Registry | Oct 30, 2007 | Resignation of a director |  |
Registry | Oct 30, 2007 | Four appointments: 2 men and 2 women,: 2 men and 2 women |  |
Registry | Oct 30, 2007 | Resignation of a person |  |
Registry | Oct 29, 2007 | Two appointments: 2 companies |  |