EUPHORIUM PUBS LIMITED

Company Documents

DateDescription
30/03/2530 March 2025 Final Gazette dissolved following liquidation

View Document

30/03/2530 March 2025 Final Gazette dissolved following liquidation

View Document

30/12/2430 December 2024 Return of final meeting in a members' voluntary winding up

View Document

09/08/249 August 2024 Registered office address changed from 20 Heathfield Terrace Chiswick London W4 4JE to Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2024-08-09

View Document

01/08/241 August 2024 Declaration of solvency

View Document

01/08/241 August 2024 Resolutions

View Document

01/08/241 August 2024 Appointment of a voluntary liquidator

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

04/07/244 July 2024 Termination of appointment of Christopher Charles Allcock as a director on 2024-07-04

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Appointment of Mr Christopher Charles Allcock as a director on 2023-06-13

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

24/03/2224 March 2022 Satisfaction of charge 2 in full

View Document

14/01/2214 January 2022 Satisfaction of charge 4 in full

View Document

14/01/2214 January 2022 Satisfaction of charge 7 in full

View Document

14/01/2214 January 2022 Satisfaction of charge 3 in full

View Document

14/01/2214 January 2022 Satisfaction of charge 5 in full

View Document

24/12/2124 December 2021 Satisfaction of charge 6 in full

View Document

24/12/2124 December 2021 Satisfaction of charge 8 in full

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

03/06/193 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2017

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES ALLCOCK

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

18/05/1718 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/08/1316 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1325 June 2013 COMPANY NAME CHANGED EUPHORIUM BAKERY LIMITED CERTIFICATE ISSUED ON 25/06/13

View Document

09/08/129 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES ALLCOCK

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/07/1127 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 66 NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/04/1022 April 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/10/0920 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/07/0916 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALLCOCK / 18/04/2008

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/12/061 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 £ NC 10000/1000000 31/0

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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