Advanced company searchLink opens in new window

CELLARBAR FM LIMITED

Company number NI628607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
23 Oct 2023 AA Micro company accounts made up to 31 January 2023
20 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
21 Feb 2022 AA Micro company accounts made up to 31 January 2022
18 Feb 2022 AA Micro company accounts made up to 31 January 2021
25 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
25 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2021 PSC01 Notification of John Thomas Ellis as a person with significant control on 6 April 2016
08 Jul 2021 PSC07 Cessation of John Thomas Ellis as a person with significant control on 6 April 2016
27 Jan 2021 AA Micro company accounts made up to 31 January 2020
22 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
21 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
12 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
14 Jun 2018 AD01 Registered office address changed from C/O C/O Hilditch Martin Services Ltd Unit 9 Tamar Commercial Centre Tamar Street Belfast BT4 1BL Northern Ireland to C/O Gavin Reid & Company Unit1 212-218 Upper Newtownards Road Belfast BT4 3ET on 14 June 2018
12 Jun 2018 AA Micro company accounts made up to 31 January 2017
11 Jun 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
30 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2018 CH01 Director's details changed for Mr John Ellis on 12 January 2015
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2017 AP04 Appointment of Castle Company Formations as a secretary on 30 January 2017
30 Jan 2017 EH03 Elect to keep the secretaries register information on the public register
30 Jan 2017 EH01 Elect to keep the directors' register information on the public register