Company Information for ABNOCTO BAR COMPANY LIMITED
STIR, 4 EAST STREET, EPSOM, SURREY, KT17 1HH,
|
Company Registration Number
06943767
Private Limited Company
Active |
Company Name | |
---|---|
ABNOCTO BAR COMPANY LIMITED | |
Legal Registered Office | |
STIR 4 EAST STREET EPSOM SURREY KT17 1HH Other companies in KT17 | |
Company Number | 06943767 | |
---|---|---|
Company ID Number | 06943767 | |
Date formed | 2009-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts |
Last Datalog update: | 2019-09-11 15:36:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABNOCTO BAR COMPANY LTD | 4 EAST STREET EPSOM KT17 1HH | Active - Proposal to Strike off | Company formed on the 2020-03-17 |
Officer | Role | Date Appointed |
---|---|---|
LUTFI AHMATI |
||
ALEKS PERPALAJ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE JOHN NICOL |
Director | ||
DAVID OTARASHVILI |
Director | ||
DAMON WELLMAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CH01 | Director's details changed for Syl Rexhepi on 2017-09-14 | |
PSC04 | Change of details for Mr Syl Rexhepi as a person with significant control on 2017-09-14 | |
PSC04 | Change of details for Mr Lutfi Ahmati as a person with significant control on 2017-03-07 | |
CH01 | Director's details changed for Mr Lutfi Ahmati on 2017-03-07 | |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUTFI AHMATI | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYL REXHEPI | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/15 FULL LIST | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LUTFI AHMATI | |
AP01 | DIRECTOR APPOINTED SYL REXHEPI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID OTARASHVILI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE NICOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMON WELLMAN | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN NICOL / 25/06/2012 | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AR01 | 25/06/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-06-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
Creditors Due Within One Year | 2011-07-01 | £ 7,757 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABNOCTO BAR COMPANY LIMITED
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 4,985 |
Current Assets | 2011-07-01 | £ 8,535 |
Shareholder Funds | 2011-07-01 | £ 778 |
Stocks Inventory | 2011-07-01 | £ 3,550 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as ABNOCTO BAR COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ABNOCTO BAR COMPANY LIMITED | Event Date | 2011-06-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |