SYRUP PUBS LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | Application to strike the company off the register |
17/07/2417 July 2024 | Amended total exemption full accounts made up to 2024-06-17 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2024-06-17 |
17/06/2417 June 2024 | Annual accounts for year ending 17 Jun 2024 |
09/10/239 October 2023 | Director's details changed for Mr Adam Wilson on 2023-09-28 |
09/10/239 October 2023 | Director's details changed for Mr Adam Wilson on 2023-05-31 |
09/10/239 October 2023 | Director's details changed for Mrs Sarah Juliette Labigne-Wilson on 2023-05-31 |
09/10/239 October 2023 | Change of details for Mr Adam Labigne-Wilson as a person with significant control on 2023-09-28 |
09/10/239 October 2023 | Director's details changed for Mrs Sarah Juliette Labigne-Wilson on 2023-07-18 |
09/10/239 October 2023 | Director's details changed for Mr Adam Wilson on 2023-07-18 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-29 with updates |
09/10/239 October 2023 | Registered office address changed from 109 Mortimer Road De Beauvoir Town London N1 4JY to 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA on 2023-10-09 |
09/10/239 October 2023 | Change of details for Mrs Sarah Juliette Labigne-Wilson as a person with significant control on 2023-09-28 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2023-06-17 |
04/07/234 July 2023 | Previous accounting period extended from 2023-01-31 to 2023-06-17 |
17/06/2317 June 2023 | Annual accounts for year ending 17 Jun 2023 |
15/05/2315 May 2023 | Satisfaction of charge 1 in full |
14/10/2214 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-29 with updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/05/2012 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
10/05/1910 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
08/05/188 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
03/10/173 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JULIETTE LABIGNE-WILSON / 02/10/2017 |
03/10/173 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS SARAH JULIETTE LABIGNE-WILSON / 02/10/2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
05/05/175 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
09/11/159 November 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
15/10/1415 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
02/10/132 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
02/10/122 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
06/10/116 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JULIETTE LABIGNE / 04/09/2011 |
06/10/116 October 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM WILSON / 08/02/2010 |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JULIETTE LABIGNE / 08/02/2010 |
04/10/104 October 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
08/03/108 March 2010 | CURREXT FROM 30/09/2010 TO 31/01/2011 |
25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 66 DE BEAUVOIR ROAD LONDON N1 5AT |
20/01/1020 January 2010 | 15/01/10 STATEMENT OF CAPITAL GBP 100 |
08/01/108 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/09/0929 September 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