- Company Overview for TOWN TUB (THE DENES) LIMITED (01385340)
- Filing history for TOWN TUB (THE DENES) LIMITED (01385340)
- People for TOWN TUB (THE DENES) LIMITED (01385340)
- Insolvency for TOWN TUB (THE DENES) LIMITED (01385340)
- More for TOWN TUB (THE DENES) LIMITED (01385340)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
05 Apr 2018 | PSC01 | Notification of John Cushing as a person with significant control on 11 January 2018 | |
05 Apr 2018 | PSC01 | Notification of Claire Mclaughlin as a person with significant control on 11 January 2018 | |
26 Mar 2018 | AP03 | Appointment of Mr John Monteith Cushing as a secretary on 11 January 2018 | |
26 Mar 2018 | TM02 | Termination of appointment of Ian Mark Cushing as a secretary on 11 January 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from Airview Lodge 1 Mead Lane Saltford Bristol BS31 3ER to 43 High Street Woburn Sands Milton Keynes MK17 8RB on 21 March 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from 9 Browning Close Rushden Northamptonshire NN10 0YW to Airview Lodge 1 Mead Lane Saltford Bristol BS31 3ER on 13 February 2018 | |
31 Jan 2018 | AP01 | Appointment of Claire Elizabeth Mclaughlin as a director on 11 January 2018 | |
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2018 | AP01 | Appointment of Mr John Monteith Cushing as a director on 11 January 2018 | |
18 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
03 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
23 May 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
23 May 2013 | TM01 | Termination of appointment of Monteith Cushing as a director |