THE OLD FORGE PUBLIC HOUSE LTD
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-09-30 |
19/10/2319 October 2023 | Registered office address changed to PO Box 24072, Sc430828 - Companies House Default Address, Edinburgh, EH3 1FD on 2023-10-19 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-09-30 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-01 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-01 with updates |
03/06/213 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/06/2023 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
29/05/1929 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/06/1825 June 2018 | SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND |
23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
21/06/1821 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
19/06/1719 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
24/06/1624 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
21/08/1521 August 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
18/05/1518 May 2015 | PREVEXT FROM 31/08/2014 TO 30/09/2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
21/08/1421 August 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
22/08/1322 August 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
22/08/1322 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PIERRE ROBINET / 20/08/2013 |
19/04/1319 April 2013 | SAIL ADDRESS CREATED |
24/01/1324 January 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE TOURNICOURT |
21/08/1221 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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