BICESTER PUBS LTD
Company Documents
Date | Description |
---|---|
06/10/226 October 2022 | Compulsory strike-off action has been suspended |
06/10/226 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Micro company accounts made up to 2019-10-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-02-05 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/05/2021 May 2020 | DISS40 (DISS40(SOAD)) |
20/05/2020 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
09/11/199 November 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | FIRST GAZETTE |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/06/1729 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/02/1615 February 2016 | APPOINTMENT TERMINATED, DIRECTOR VERONICA BOYLE |
08/02/168 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
05/02/165 February 2016 | DIRECTOR APPOINTED MR MICHAEL BOYLE |
05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM THE GOLDEN LION JAYS CLOSE BASINGSTOKE RG22 4BS ENGLAND |
01/10/151 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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