PIE & PINT INNS (THE CHERRY TREE) LIMITED
Company Documents
Date | Description |
---|---|
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
03/07/233 July 2023 | Application to strike the company off the register |
12/06/2312 June 2023 | Change of details for Pie & Pint Pub Company Limited as a person with significant control on 2021-12-02 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-01 with updates |
17/03/2317 March 2023 | |
17/03/2317 March 2023 | Appointment of Mr Michael Rothwell as a director on 2023-03-11 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-04-03 |
14/03/2314 March 2023 | Termination of appointment of Steve Trowbridge as a director on 2023-03-11 |
02/02/232 February 2023 | Register inspection address has been changed to 3rd Floor, 106 Leadenhall Street London EC3A 4AA |
02/02/232 February 2023 | Register(s) moved to registered inspection location 3rd Floor, 106 Leadenhall Street London EC3A 4AA |
06/04/226 April 2022 | Previous accounting period shortened from 2022-08-31 to 2022-03-31 |
03/04/223 April 2022 | Annual accounts for year ending 03 Apr 2022 |
28/03/2228 March 2022 | Termination of appointment of Sharon Michelle Badelek as a director on 2022-03-04 |
28/03/2228 March 2022 | Appointment of Steve Trowbridge as a director on 2022-03-04 |
03/12/213 December 2021 | Satisfaction of charge 107997270002 in full |
02/12/212 December 2021 | Appointment of Mrs Sharon Michelle Badelek as a director on 2021-11-30 |
02/12/212 December 2021 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to 5th Floor 83-85 Baker Street London W1U 6AG on 2021-12-02 |
02/12/212 December 2021 | Appointment of Mr Rooney Anand as a director on 2021-11-30 |
02/12/212 December 2021 | Termination of appointment of Gary Edward Downham as a director on 2021-11-30 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-08-31 |
27/09/2127 September 2021 | Second filing for the notification of Pie & Pint Pub Company Limited as a person with significant control |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/05/2028 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 107997270002 |
18/11/1918 November 2019 | CESSATION OF GARY EDWARD DOWNHAM AS A PSC |
18/11/1918 November 2019 | Notification of Pie & Pint Pub Company Limited as a person with significant control on 2019-11-18 |
18/11/1918 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIE & PINT PUB COMPANY LIMITED |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
13/02/1913 February 2019 | PREVEXT FROM 30/06/2018 TO 31/08/2018 |
12/09/1812 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107997270001 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
22/06/1822 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARD DOWNHAM / 19/02/2018 |
22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY EDWARD DOWNHAM / 19/02/2018 |
02/06/172 June 2017 | 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