PIE & PINT PUB COMPANY LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

03/07/233 July 2023 Application to strike the company off the register

View Document

17/03/2317 March 2023 Appointment of Mr Michael Rothwell as a director on 2023-03-11

View Document

15/03/2315 March 2023 Termination of appointment of Steve Trowbridge as a director on 2023-03-11

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-04-03

View Document

02/02/232 February 2023 Register inspection address has been changed to 3rd Floor, 106 Leadenhall Street London EC3A 4AA

View Document

02/02/232 February 2023 Register(s) moved to registered inspection location 3rd Floor, 106 Leadenhall Street London EC3A 4AA

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-16 with updates

View Document

06/04/226 April 2022 Previous accounting period shortened from 2022-08-31 to 2022-03-31

View Document

03/04/223 April 2022 Annual accounts for year ending 03 Apr 2022

View Accounts

28/03/2228 March 2022 Appointment of Steve Trowbridge as a director on 2022-03-04

View Document

28/03/2228 March 2022 Termination of appointment of Sharon Michelle Badelek as a director on 2022-03-04

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Memorandum and Articles of Association

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

03/12/213 December 2021 Notification of Redcat Retail Pubs Limited as a person with significant control on 2021-11-30

View Document

03/12/213 December 2021 Cessation of Regional Gd Limited as a person with significant control on 2021-11-30

View Document

02/12/212 December 2021 Appointment of Mr Rooney Anand as a director on 2021-11-30

View Document

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

View Document

02/12/212 December 2021 Appointment of Mrs Sharon Michelle Badelek as a director on 2021-11-30

View Document

02/12/212 December 2021 Satisfaction of charge 095236350005 in full

View Document

02/12/212 December 2021 Satisfaction of charge 095236350004 in full

View Document

02/12/212 December 2021 Satisfaction of charge 095236350003 in full

View Document

02/12/212 December 2021 Termination of appointment of Gary Edward Downham as a director on 2021-11-30

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-08-31

View Document

29/10/2129 October 2021 Registration of charge 095236350005, created on 2021-10-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARD DOWNHAM / 19/02/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

07/12/167 December 2016 PREVEXT FROM 30/04/2016 TO 31/08/2016

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 COMPANY NAME CHANGED BLUE BUFFALO PET FOODS LIMITED CERTIFICATE ISSUED ON 29/06/16

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SALMON

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR GARY EDWARD DOWNHAM

View Document

15/04/1615 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

02/04/152 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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