STEAM HUBS & PUBS C.I.C.
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-08-31 |
03/06/243 June 2024 | Termination of appointment of Rachele Charlotte Te Rangi Evaroa as a director on 2024-05-02 |
03/06/243 June 2024 | Cessation of Rachele Charlotte Te Rangi Evaroa as a person with significant control on 2024-05-02 |
04/01/244 January 2024 | Confirmation statement made on 2023-11-01 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-08-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-11-01 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
26/04/2226 April 2022 | Notification of Craig Lee Thomas as a person with significant control on 2022-01-01 |
26/04/2226 April 2022 | Notification of Francis Coker as a person with significant control on 2022-01-01 |
26/04/2226 April 2022 | Notification of Rachele Evaroa as a person with significant control on 2022-01-01 |
26/04/2226 April 2022 | Withdrawal of a person with significant control statement on 2022-04-26 |
28/02/2228 February 2022 | Termination of appointment of Ella Marshall as a director on 2022-01-01 |
04/01/224 January 2022 | Confirmation statement made on 2021-11-01 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/03/2126 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
06/07/206 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
11/06/2011 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JANA WENDLER |
11/06/2011 June 2020 | DIRECTOR APPOINTED FRANKIE COKER |
11/06/2011 June 2020 | DIRECTOR APPOINTED ELLA MARSHALL |
14/04/2014 April 2020 | REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 61 FOREST RANGE MANCHESTER M19 2ES |
03/04/203 April 2020 | PREVSHO FROM 30/11/2019 TO 31/08/2019 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 56 HUMBERSTONE AVENUE MANCHESTER M15 5FD |
02/11/182 November 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