APPRISE PUBS (TRADING) LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-23 with updates |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-06-30 |
06/01/256 January 2025 | Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06 |
30/09/2430 September 2024 | Registered office address changed from 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom to 10 Lower Thames Street London EC3R 6EN on 2024-09-30 |
30/09/2430 September 2024 | Director's details changed for Mr Jonathan Robin Boss on 2024-09-30 |
08/07/248 July 2024 | Total exemption full accounts made up to 2023-07-02 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/06/2423 June 2024 | Confirmation statement made on 2024-06-23 with updates |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-23 with updates |
02/07/232 July 2023 | Annual accounts for year ending 02 Jul 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-07-03 |
13/03/2313 March 2023 | Termination of appointment of Mark Nigel Stretton as a director on 2023-03-07 |
13/03/2313 March 2023 | Registered office address changed from Martins Tring Station Tring HP23 5QX United Kingdom to 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD on 2023-03-13 |
03/07/223 July 2022 | Annual accounts for year ending 03 Jul 2022 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-06-30 |
04/07/214 July 2021 | Annual accounts for year ending 04 Jul 2021 |
24/06/2124 June 2021 | Part of the property or undertaking has been released from charge 112334490002 |
23/06/2123 June 2021 | Satisfaction of charge 112334490003 in full |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
30/03/2030 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBIN BOSS / 01/03/2020 |
11/12/1911 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112334490003 |
28/10/1928 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112334490002 |
14/10/1914 October 2019 | DIRECTOR APPOINTED MR JONATHAN ROBIN BOSS |
14/10/1914 October 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN KENEE |
22/08/1922 August 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
19/10/1819 October 2018 | DIRECTOR APPOINTED MR PETER BORG NEAL |
19/10/1819 October 2018 | DIRECTOR APPOINTED MR ALEX FORD |
19/10/1819 October 2018 | DIRECTOR APPOINTED MR JOSEPH OLIVER EVANS |
19/03/1819 March 2018 | DIRECTOR APPOINTED MR MARK NIGEL STRETTON |
12/03/1812 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112334490001 |
09/03/189 March 2018 | PSC'S CHANGE OF PARTICULARS / APPRISE PUBS LIMITED / 09/03/2018 |
05/03/185 March 2018 | 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