BOTANIC PUBS LIMITED
Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Compulsory strike-off action has been discontinued |
22/05/2422 May 2024 | Compulsory strike-off action has been discontinued |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
20/05/2420 May 2024 | Confirmation statement made on 2024-02-23 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/04/234 April 2023 | Confirmation statement made on 2023-02-23 with no updates |
03/02/233 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
10/02/2210 February 2022 | Micro company accounts made up to 2021-05-31 |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
26/07/2126 July 2021 | Confirmation statement made on 2021-03-12 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
10/10/1810 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA MARY MAGORRIAN |
23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET LORRAINE ORMSBY |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
11/01/1811 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/03/1512 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
22/07/1422 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/10/1314 October 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
01/07/131 July 2013 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 261-263 ORMEAU ROAD BELFAST BT7 3GG |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/08/1220 August 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/07/116 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/05/1128 May 2011 | DISS40 (DISS40(SOAD)) |
27/05/1127 May 2011 | FIRST GAZETTE |
08/10/108 October 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
15/09/1015 September 2010 | PREVSHO FROM 31/07/2010 TO 31/05/2010 |
17/06/1017 June 2010 | DIRECTOR APPOINTED LORRAINE ORMSBY |
15/08/0915 August 2009 | CHANGE OF DIRS/SEC |
15/08/0915 August 2009 | CHANGE OF DIRS/SEC |
15/08/0915 August 2009 | CHANGE IN SIT REG ADD |
15/08/0915 August 2009 | CHANGE OF DIRS/SEC |
15/08/0915 August 2009 | SPECIAL/EXTRA RESOLUTION |
15/08/0915 August 2009 | SPECIAL/EXTRA RESOLUTION |
15/08/0915 August 2009 | UPDATED MEM AND ARTS |
05/08/095 August 2009 | CERT CHANGE |
05/08/095 August 2009 | RESOLUTION TO CHANGE NAME |
03/07/093 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company