Officers. Officer name: Nick Hurst. Termination date: 2023-10-19. |
2023-10-19 |
View Report |
Accounts. Accounts type micro entity. |
2023-07-28 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-04-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-25 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2023-04-12 |
View Report |
Gazette. Gazette notice compulsory. |
2023-03-28 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-06 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-05 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-31 |
View Report |
Officers. Officer name: Mr Nick Hurst. Appointment date: 2020-01-07. |
2020-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-07 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-07 |
View Report |
Persons with significant control. Change date: 2018-03-02. Psc name: Miss Jamila Abubakar. |
2018-03-02 |
View Report |
Address. Change date: 2017-06-06. Old address: 19-21 Christopher Street London EC2A 2BS. New address: C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ. |
2017-06-06 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-06 |
View Report |
Address. New address: 19-21 Christopher Street London EC2A 2BS. Old address: 7 Granard Business Centre Bunns Lane London NW7 2DQ. Change date: 2015-04-22. |
2015-04-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-08 |
View Report |
Change of name. Description: Company name changed barbary properties LIMITED\certificate issued on 18/11/14. |
2014-11-18 |
View Report |
Officers. Appointment date: 2014-06-05. Officer name: Miss Jamila Abubakar. |
2014-11-07 |
View Report |
Address. Old address: C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom. New address: 7 Granard Business Centre Bunns Lane London NW7 2DQ. Change date: 2014-11-07. |
2014-11-07 |
View Report |
Officers. Termination date: 2014-06-05. Officer name: Dudley Robert Alexander Miles. |
2014-10-23 |
View Report |
Officers. Officer name: Dmcs Secretaries Limited. Termination date: 2014-06-05. |
2014-10-23 |
View Report |
Incorporation. Capital: GBP 1 |
2014-06-05 |
View Report |