- Company Overview for EAST ANGLIA PUB CORPORATION LIMITED (06909238)
- Filing history for EAST ANGLIA PUB CORPORATION LIMITED (06909238)
- People for EAST ANGLIA PUB CORPORATION LIMITED (06909238)
- Charges for EAST ANGLIA PUB CORPORATION LIMITED (06909238)
- More for EAST ANGLIA PUB CORPORATION LIMITED (06909238)
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 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2023 | DS01 | Application to strike the company off the register | |
16 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
25 Jan 2023 | AA01 | Previous accounting period extended from 31 May 2022 to 28 July 2022 | |
04 Aug 2022 | AP01 | Appointment of Mr George Harold Abbott Barnes as a director on 28 July 2022 | |
03 Aug 2022 | TM01 | Termination of appointment of Lisa Jane Rayment as a director on 28 July 2022 | |
02 Aug 2022 | PSC02 | Notification of Shepherd Neame Limited as a person with significant control on 28 July 2022 | |
02 Aug 2022 | PSC07 | Cessation of Paul Andrew Barthaud as a person with significant control on 28 July 2022 | |
02 Aug 2022 | AP03 | Appointment of Glenda Flanagan as a secretary on 28 July 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Paul Andrew Barthaud as a director on 28 July 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Jonathan Beale Neame as a director on 28 July 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Jonathon David Swaine as a director on 28 July 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from 659 Southchurch Road Southend-on-Sea Essex SS1 2PW to 17 Court Street Faversham Kent ME13 7AX on 2 August 2022 | |
02 Aug 2022 | MR04 | Satisfaction of charge 069092380003 in full | |
02 Aug 2022 | MR04 | Satisfaction of charge 069092380004 in full | |
15 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
22 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
07 Oct 2021 | CH01 | Director's details changed for Mr Paul Andrew Barthaud on 7 October 2021 | |
07 Oct 2021 | CH01 | Director's details changed for Mrs Lisa Jane Rayment on 7 October 2021 | |
07 Oct 2021 | PSC01 | Notification of Paul Barthaud as a person with significant control on 4 September 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
07 Oct 2021 | PSC07 | Cessation of Andrew Barthaud as a person with significant control on 4 September 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Andrew Robert Barthaud as a director on 4 September 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates |