- Company Overview for MURPHY'S IRISH BAR LTD (SC653518)
- Filing history for MURPHY'S IRISH BAR LTD (SC653518)
- People for MURPHY'S IRISH BAR LTD (SC653518)
- More for MURPHY'S IRISH BAR LTD (SC653518)
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) |
---|---|---|---|
02 Mar 2023 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to Westend Bookkeeping 227 Sauchiehall Street Glasgow G2 3EX on 2 March 2023 | |
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2021 | TM01 | Termination of appointment of Joseph Martin Foy as a director on 2 April 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
10 Nov 2020 | CH01 | Director's details changed for Mr Andrew Mulholland on 10 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Joseph Martin Foy on 10 November 2020 | |
10 Nov 2020 | PSC04 | Change of details for Mr Andrew Mulholland as a person with significant control on 10 November 2020 | |
29 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 29 October 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 7 October 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
11 Feb 2020 | PSC01 | Notification of Andrew Mulholland as a person with significant control on 10 February 2020 | |
11 Feb 2020 | PSC07 | Cessation of Codir Limited as a person with significant control on 10 February 2020 | |
11 Feb 2020 | AP01 | Appointment of Mr Andrew Mulholland as a director on 10 February 2020 | |
11 Feb 2020 | AP01 | Appointment of Mr Joseph Martin Foy as a director on 10 February 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 4 February 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 4 February 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Cosec Limited as a director on 4 February 2020 | |
04 Feb 2020 | TM02 | Termination of appointment of Cosec Limited as a secretary on 4 February 2020 | |
04 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-04
|