SYRUP PUBS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

17/07/2417 July 2024 Amended total exemption full accounts made up to 2024-06-17

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-06-17

View Document

17/06/2417 June 2024 Annual accounts for year ending 17 Jun 2024

View Accounts

09/10/239 October 2023 Director's details changed for Mr Adam Wilson on 2023-09-28

View Document

09/10/239 October 2023 Director's details changed for Mr Adam Wilson on 2023-05-31

View Document

09/10/239 October 2023 Director's details changed for Mrs Sarah Juliette Labigne-Wilson on 2023-05-31

View Document

09/10/239 October 2023 Change of details for Mr Adam Labigne-Wilson as a person with significant control on 2023-09-28

View Document

09/10/239 October 2023 Director's details changed for Mrs Sarah Juliette Labigne-Wilson on 2023-07-18

View Document

09/10/239 October 2023 Director's details changed for Mr Adam Wilson on 2023-07-18

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

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

View Document

09/10/239 October 2023 Change of details for Mrs Sarah Juliette Labigne-Wilson as a person with significant control on 2023-09-28

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-06-17

View Document

04/07/234 July 2023 Previous accounting period extended from 2023-01-31 to 2023-06-17

View Document

17/06/2317 June 2023 Annual accounts for year ending 17 Jun 2023

View Accounts

15/05/2315 May 2023 Satisfaction of charge 1 in full

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/05/2012 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

10/05/1910 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

08/05/188 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JULIETTE LABIGNE-WILSON / 02/10/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SARAH JULIETTE LABIGNE-WILSON / 02/10/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

05/05/175 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/11/159 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/10/1415 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

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

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/10/132 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/10/122 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JULIETTE LABIGNE / 04/09/2011

View Document

06/10/116 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WILSON / 08/02/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JULIETTE LABIGNE / 08/02/2010

View Document

04/10/104 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

08/03/108 March 2010 CURREXT FROM 30/09/2010 TO 31/01/2011

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 66 DE BEAUVOIR ROAD LONDON N1 5AT

View Document

20/01/1020 January 2010 15/01/10 STATEMENT OF CAPITAL GBP 100

View Document

08/01/108 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/0929 September 2009 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