About

Registered Number: 08201322
Date of Incorporation: 04/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 13 Mare Street, London, E8 1DU,

 

Background Bars Ltd was registered on 04 September 2012 and has its registered office in London, it's status is listed as "Active". We do not know the number of employees at Background Bars Ltd. This company has 2 directors listed as Hyams, Louis Barry, Rule, James Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYAMS, Louis Barry 04 September 2012 - 1
RULE, James Brian 01 September 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
AD01 - Change of registered office address 18 June 2020
DISS40 - Notice of striking-off action discontinued 27 November 2019
CS01 - N/A 26 November 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 26 September 2018
PSC05 - N/A 19 September 2018
CS01 - N/A 18 September 2018
PSC02 - N/A 18 September 2018
PSC07 - N/A 18 September 2018
PSC07 - N/A 18 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 July 2018
RESOLUTIONS - N/A 27 June 2018
SH01 - Return of Allotment of shares 27 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 06 February 2018
RESOLUTIONS - N/A 01 February 2018
RESOLUTIONS - N/A 01 February 2018
MR01 - N/A 05 January 2018
MR01 - N/A 01 November 2017
CH01 - Change of particulars for director 19 September 2017
CH01 - Change of particulars for director 19 September 2017
CS01 - N/A 19 September 2017
AA01 - Change of accounting reference date 29 June 2017
AA - Annual Accounts 31 May 2017
AD01 - Change of registered office address 06 October 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 15 October 2015
CH01 - Change of particulars for director 15 October 2015
AD01 - Change of registered office address 15 October 2015
CH01 - Change of particulars for director 11 September 2015
CH01 - Change of particulars for director 11 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 10 October 2014
CH01 - Change of particulars for director 10 October 2014
CH01 - Change of particulars for director 10 October 2014
AA - Annual Accounts 16 May 2014
AA01 - Change of accounting reference date 16 May 2014
AR01 - Annual Return 21 November 2013
AP01 - Appointment of director 21 November 2013
SH01 - Return of Allotment of shares 21 November 2013
CH01 - Change of particulars for director 21 November 2013
NEWINC - New incorporation documents 04 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2018 Outstanding

N/A

A registered charge 01 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.