LUIS' PUB COMPANY LTD

Company Documents

DateDescription
11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-02 with updates

View Document

04/03/224 March 2022 Micro company accounts made up to 2020-11-30

View Document

09/02/229 February 2022 Registered office address changed from 4 Homeside Close Maidenhead Berks SL6 7RB England to Uncle Toms Cabin Hills Lane Cookham Maidenhead Berks SL6 9NT on 2022-02-09

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Director's details changed for Mr Luis Blake on 2022-01-04

View Document

04/01/224 January 2022 Confirmation statement made on 2021-09-02 with no updates

View Document

03/12/213 December 2021 Compulsory strike-off action has been suspended

View Document

03/12/213 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 36 ELLINGTON PARK MAIDENHEAD BERKSHIRE SL6 7LQ ENGLAND

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR LUIS BLAKE / 01/09/2019

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

10/08/1610 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/05/1621 May 2016 REGISTERED OFFICE CHANGED ON 21/05/2016 FROM HEATH END HOUSE 151 HEATH END ROAD FLACKWELL HEATH HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9ES

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE UNITED KINGDOM

View Document

17/09/1517 September 2015 SAIL ADDRESS CREATED

View Document

17/09/1517 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM HEATH END HOUSE 151 HEATH END ROAD FLACKWELL HEATH HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9ES ENGLAND

View Document

13/11/1413 November 2014 CURREXT FROM 30/09/2015 TO 30/11/2015

View Document

02/09/142 September 2014 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