CLAPHAM TAVERN LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewNotice of move from Administration to Dissolution

View Document

09/06/259 June 2025 Administrator's progress report

View Document

11/12/2411 December 2024 Administrator's progress report

View Document

09/11/249 November 2024 Notice of extension of period of Administration

View Document

19/06/2419 June 2024 Administrator's progress report

View Document

26/04/2426 April 2024 Statement of affairs with form AM02SOA

View Document

22/01/2422 January 2024 Notice of deemed approval of proposals

View Document

09/01/249 January 2024 Statement of administrator's proposal

View Document

22/11/2322 November 2023 Appointment of an administrator

View Document

22/11/2322 November 2023 Registered office address changed from 55 Bartholomew Close Second Floor London EC1A 7ES to The Shard 32 London Bridge Street London SE1 9SG on 2023-11-22

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Appointment of Patrick Brennan as a director on 2023-11-10

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Appointment of Micheal Leydon as a director on 2023-11-10

View Document

21/11/2321 November 2023 Memorandum and Articles of Association

View Document

20/11/2320 November 2023 Termination of appointment of Padraic Frawley as a director on 2023-11-10

View Document

20/11/2320 November 2023 Registered office address changed from 65 Brushfield Street London E1 6AA England to 55 Bartholomew Close Second Floor London EC1A 7ES on 2023-11-20

View Document

24/08/2324 August 2023 Registered office address changed from 154-156 Fleet Road London NW3 2QX England to 65 Brushfield Street London E1 6AA on 2023-08-24

View Document

20/04/2320 April 2023 Director's details changed for Mr Padraic Frawley on 2023-04-10

View Document

20/04/2320 April 2023 Notification of Padraic Frawley as a person with significant control on 2018-04-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

21/03/2321 March 2023 Registered office address changed from 65 Brushfield Street London E1 6AA England to 154-156 Fleet Road London NW3 2QX on 2023-03-21

View Document

21/09/2221 September 2022 Previous accounting period shortened from 2021-09-29 to 2021-09-28

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2020-09-30

View Document

02/08/212 August 2021 Registered office address changed from 35 Chalk Farm Road Camden London NW1 8AJ to 65 Brushfield Street London E1 6AA on 2021-08-02

View Document

06/05/206 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

15/04/2015 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/18

View Document

27/01/2027 January 2020 CURRSHO FROM 30/09/2019 TO 01/05/2018

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FRAWLEY / 30/04/2018

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / EAST LONDON TAVERNS LIMITED / 30/04/2018

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE UNITED KINGDOM

View Document

23/07/1923 July 2019 CURREXT FROM 30/04/2019 TO 30/09/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / EAST LONDON TAVERNS LIMITED / 18/06/2019

View Document

24/05/1924 May 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FRAWLEY / 22/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FRAWLEY / 22/05/2019

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / GUN TAVERNS LIMITED / 14/05/2018

View Document

30/04/1830 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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