- Company Overview for JSPT PUBS LIMITED (06716371)
- Filing history for JSPT PUBS LIMITED (06716371)
- People for JSPT PUBS LIMITED (06716371)
- Charges for JSPT PUBS LIMITED (06716371)
- Insolvency for JSPT PUBS LIMITED (06716371)
- More for JSPT PUBS LIMITED (06716371)
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) |
---|---|---|---|
25 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 January 2012 | |
25 Feb 2011 | AD01 | Registered office address changed from The Northgate 113 Southgate Road London N1 3JS on 25 February 2011 | |
28 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
28 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2009 | CH01 | Director's details changed for Elvira Mejia on 6 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Arthur Mejia on 6 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Peter Kim on 6 October 2009 | |
27 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Dec 2008 | 288c | Director's Change of Particulars / jay mejia / 02/12/2008 / Forename was: jay, now: arthur | |
14 Oct 2008 | 288b | Appointment Terminated Secretary kevin brewer | |
06 Oct 2008 | NEWINC | Incorporation |