SURREY PUBS AND INNS LTD

Company Documents

DateDescription
12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/09/1620 September 2016 ORDER OF COURT TO RESCIND WINDING UP

View Document

12/07/1612 July 2016 ORDER OF COURT TO WIND UP

View Document

12/05/1612 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CODY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM
46 - 50 HIGH STREET
GREEN STREET GREEN
ORPINGTON
KENT
BR6 6BJ
ENGLAND

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085982360001

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM
56 SILVERDALE HAMPSTEAD ROAD
LONDON
NW1 3SE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 DIRECTOR APPOINTED NUALA MCGRATH

View Document

10/07/1410 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM
28 RED LION STREET
CHESHAM
BUCKINGHAMSHIRE
HP5 1ET

View Document

15/05/1415 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR LIAM KELLEHER

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER CODY

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
171 KINGSTON ROAD
NEW MALDEN
SURREY
KT3 3SS
ENGLAND

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
171 KINGSTON ROAD
NEW MALDEN
SURREY
KT3 3SS
ENGLAND

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
20 MACBETH STREET
LONDON
W6 9JJ

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM
110 WESTERN ROAD
BRIGHTON
BN1 2AA
ENGLAND

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH FLEMING

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR LIAM KELLEHER

View Document

05/07/135 July 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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