BAR SPECIALISTS - History of Changes


DateDescription
2024-04-04 delete address Onega House, 112 Main Road, London, DA14 6NE
2024-04-04 delete phone +44 7811 726 777
2024-04-04 insert address Suite B, 42-44 Bishopsgate, London, EC2N 4AH
2024-04-04 update primary_contact Onega House, 112 Main Road, London, DA14 6NE => Suite B, 42-44 Bishopsgate, London, EC2N 4AH
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES
2023-09-07 delete address 10B VICTORIA PLACE NEWPORT WALES NP20 4DZ
2023-09-07 insert address SUITE B 42-44 BISHOPSGATE BISHOPSGATE LONDON ENGLAND EC2N 4AH
2023-09-07 update registered_address
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2023 FROM 10B VICTORIA PLACE NEWPORT NP20 4DZ WALES
2023-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-04-07 delete address SUITE-B 42-44 BISHOPSGATE LONDON ENGLAND EC2N 4AH
2023-04-07 insert address 10B VICTORIA PLACE NEWPORT WALES NP20 4DZ
2023-04-07 update registered_address
2023-04-02 delete source_ip 95.215.225.33
2023-04-02 insert source_ip 91.232.125.143
2023-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2023 FROM SUITE-B 42-44 BISHOPSGATE LONDON EC2N 4AH ENGLAND
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-01-13 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/12
2022-01-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10
2022-01-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11
2022-01-13 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2021-12-15 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13
2021-12-15 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14
2021-12-15 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2021-12-15 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2021-12-15 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2021-12-15 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2021-12-15 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-12-07 update account_category DORMANT => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES
2021-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2020-12-07 insert sic_code 31090 - Manufacture of other furniture
2020-12-07 insert sic_code 96090 - Other service activities n.e.c.
2020-12-07 update account_category null => DORMANT
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-07 delete address ONEGA HOUSE, 112 MAIN ROAD SIDCUP ENGLAND DA14 6NE
2020-03-07 insert address SUITE-B 42-44 BISHOPSGATE LONDON ENGLAND EC2N 4AH
2020-03-07 update registered_address
2020-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2020 FROM ONEGA HOUSE, 112 MAIN ROAD SIDCUP DA14 6NE ENGLAND
2020-01-14 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2020-01-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-11-29 delete source_ip 5.101.174.36
2019-11-29 insert source_ip 95.215.225.33
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES
2019-10-30 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2019-10-07 update company_status Active => Active - Proposal to Strike off
2019-10-01 update statutory_documents FIRST GAZETTE
2019-08-30 delete source_ip 212.18.237.75
2019-08-30 insert source_ip 5.101.174.36
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-25 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2018-04-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2018-03-21 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2018-01-07 delete address UNIT 138 4 ROACH ROAD FISH ISLAND LONDON ENGLAND E3 2GY
2018-01-07 insert address ONEGA HOUSE, 112 MAIN ROAD SIDCUP ENGLAND DA14 6NE
2018-01-07 update company_status Active - Proposal to Strike off => Active
2018-01-07 update registered_address
2017-12-09 delete source_ip 185.38.44.147
2017-12-09 insert source_ip 212.18.237.75
2017-12-06 update statutory_documents DISS40 (DISS40(SOAD))
2017-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2017 FROM UNIT 138 4 ROACH ROAD FISH ISLAND LONDON E3 2GY ENGLAND
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2017-11-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-11-03 update description
2017-10-07 update company_status Active => Active - Proposal to Strike off
2017-10-03 update statutory_documents FIRST GAZETTE
2017-09-24 delete source_ip 146.185.16.87
2017-09-24 insert source_ip 185.38.44.147
2017-07-07 delete address ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE
2017-07-07 insert address UNIT 138 4 ROACH ROAD FISH ISLAND LONDON ENGLAND E3 2GY
2017-07-07 update registered_address
2017-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2017 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE
2017-04-02 delete phone +44 (0) 208 141 8330
2016-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-25 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-28 delete address 22 Novar Road, London, SE9 2DN
2016-03-28 insert address Onega House, 112 Main Road, London, DA14 6NE
2016-03-28 update primary_contact 22 Novar Road, London, SE9 2DN => Onega House, 112 Main Road, London, DA14 6NE
2016-02-07 delete address 22 Novar Road, SE9 2DN, New Eltham, UK
2016-01-07 update returns_last_madeup_date 2014-10-20 => 2015-10-20
2016-01-07 update returns_next_due_date 2015-11-17 => 2016-11-17
2015-12-29 update statutory_documents 20/10/15 FULL LIST
2015-08-04 update statutory_documents DIRECTOR APPOINTED PAUL ANTHONY WILLIAMS
2015-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KONRAD WAWRZYNIAK / 08/07/2015
2015-05-13 delete address Bar Specialists, 22 Novar Road, SE9 2DN, New Eltham, UK
2015-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-26 update statutory_documents 31/10/14 TOTAL EXEMPTION FULL
2015-04-11 delete source_ip 37.26.108.168
2015-04-11 insert source_ip 146.185.16.87
2015-02-07 delete address ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT ENGLAND DA14 6NE
2015-02-07 insert address ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-10-20 => 2014-10-20
2015-02-07 update returns_next_due_date 2014-11-17 => 2015-11-17
2015-01-07 update statutory_documents 20/10/14 FULL LIST
2014-09-07 delete address 22 NOVAR ROAD LONDON SE9 2DN
2014-09-07 insert address ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT ENGLAND DA14 6NE
2014-09-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-09-07 update registered_address
2014-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2014 FROM 22 NOVAR ROAD LONDON SE9 2DN
2014-08-29 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-27 insert contact_pages_linkeddomain pinterest.com
2014-03-27 insert index_pages_linkeddomain pinterest.com
2014-03-27 insert terms_pages_linkeddomain pinterest.com
2013-12-07 delete address 22 NOVAR ROAD LONDON ENGLAND SE9 2DN
2013-12-07 insert address 22 NOVAR ROAD LONDON SE9 2DN
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-20 => 2013-10-20
2013-12-07 update returns_next_due_date 2013-11-17 => 2014-11-17
2013-11-15 update statutory_documents 20/10/13 FULL LIST
2013-10-16 delete index_pages_linkeddomain wordpress.org
2013-10-16 delete terms_pages_linkeddomain wordpress.org
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 delete source_ip 174.121.35.94
2013-09-27 insert source_ip 37.26.108.168
2013-08-30 update website_status OK => FlippedRobots
2013-08-01 delete address 16 ULLSWATER CLOSE BROMLEY KENT ENGLAND BR1 4JF
2013-08-01 insert address 22 NOVAR ROAD LONDON ENGLAND SE9 2DN
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-01 update reg_address_care_of BAR SPECIALISTS LTD => null
2013-08-01 update registered_address
2013-07-31 update statutory_documents 31/10/12 TOTAL EXEMPTION FULL
2013-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KONRAD WAWRZYNIAK / 01/03/2013
2013-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2013 FROM C/O BAR SPECIALISTS LTD 16 ULLSWATER CLOSE BROMLEY KENT BR1 4JF ENGLAND
2013-06-24 update returns_last_madeup_date 2011-10-20 => 2012-10-20
2013-06-24 update returns_next_due_date 2012-11-17 => 2013-11-17
2013-06-21 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-03 insert alias Bar Agency
2013-01-15 update statutory_documents 20/10/12 FULL LIST
2012-07-30 update statutory_documents 31/10/11 TOTAL EXEMPTION FULL
2012-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 62 B BARROW ROAD LONDON SW16 5PG ENGLAND
2012-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KONRAD WAWRZYNIAK / 16/05/2012
2012-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN RYAN BENJAMIN WILLIAMS / 16/05/2012
2012-03-20 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2012-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KONRAD WAWRZYNIAK / 02/03/2012
2011-11-16 update statutory_documents 20/10/11 FULL LIST
2011-05-18 update statutory_documents 20/10/10 FULL LIST
2011-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KONRAD WAWRZYNIAK / 21/02/2010
2011-05-11 update statutory_documents DISS40 (DISS40(SOAD))
2011-02-22 update statutory_documents FIRST GAZETTE
2009-10-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION