POOKA PUBS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Liquidators' statement of receipts and payments to 2025-01-25 |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Statement of affairs |
01/02/241 February 2024 | Registered office address changed from The Greyfriar Winchester Road Chawton Alton GU34 1SB England to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 2024-02-01 |
01/02/241 February 2024 | Appointment of a voluntary liquidator |
01/09/231 September 2023 | Termination of appointment of Norma Maria Marimon Abad as a director on 2023-08-31 |
08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
07/08/237 August 2023 | Confirmation statement made on 2023-05-07 with no updates |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
12/05/2212 May 2022 | Withdrawal of a person with significant control statement on 2022-05-12 |
12/05/2212 May 2022 | Notification of Simon Brencher as a person with significant control on 2017-05-08 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
29/05/2129 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
24/05/2124 May 2021 | CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
26/05/1926 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
08/02/198 February 2019 | 31/08/18 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | PREVEXT FROM 31/05/2018 TO 31/08/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 2 VILLIERS COURT 40 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AJ ENGLAND |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM THE GREYFRIAR WINCHESTER ROAD ALTON HAMPSHIRE GU34 1BS UNITED KINGDOM |
23/08/1723 August 2017 | REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 11 BERNARD ROAD WALLINGTON SM6 0TX UNITED KINGDOM |
08/05/178 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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