VESTA PUBS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 Micro company accounts made up to 2024-01-31

View Document

25/06/2525 June 2025 Registered office address changed from The Command House Dock Road Chatham Kent ME4 4TX England to 100-102 Hawthorne Avenue Gillingham Kent ME8 6TU on 2025-06-25

View Document

28/03/2528 March 2025 Registration of charge 146043910001, created on 2025-03-28

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Termination of appointment of Stephanie Leigh Cherry as a director on 2024-10-05

View Document

09/10/249 October 2024 Cessation of Stephanie Leigh Cherry as a person with significant control on 2024-09-05

View Document

03/10/243 October 2024 Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ England to The Command House Dock Road Chatham Kent ME4 4TX on 2024-10-03

View Document

06/03/246 March 2024 Notification of Malcolm Gary Craig Collins as a person with significant control on 2024-02-08

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

06/03/246 March 2024 Notification of Emma Hawney as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Ms Stephanie Leigh Cherry as a person with significant control on 2024-02-08

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

05/01/245 January 2024 Secretary's details changed for Mr Gary Collins on 2024-01-04

View Document

05/01/245 January 2024 Secretary's details changed for Mr Gary Collins on 2024-01-04

View Document

05/01/245 January 2024 Secretary's details changed for Mr Gary Collins on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mr Malcolm Gary Craig Collins on 2024-01-04

View Document

04/01/244 January 2024 Registered office address changed from 104 Milton Road Swanscombe DA10 0LY England to Ckr House 70 East Hill Dartford Kent DA1 1RZ on 2024-01-04

View Document

19/12/2319 December 2023 Appointment of Mr Gary Collins as a secretary on 2023-12-09

View Document

18/07/2318 July 2023 Appointment of Mr Malcolm Gary Craig Collins as a director on 2023-07-11

View Document

18/07/2318 July 2023 Appointment of Ms Emma Hawney as a director on 2023-07-11

View Document

19/01/2319 January 2023 Incorporation

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