- Company Overview for MRSMITHPUBS LIMITED (07279759)
- Filing history for MRSMITHPUBS LIMITED (07279759)
- People for MRSMITHPUBS LIMITED (07279759)
- More for MRSMITHPUBS LIMITED (07279759)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2014 | AD01 | Registered office address changed from The Black Horse Nuthurst Street Nuthurst Horsham West Sussex RH13 6LH England on 23 January 2014 | |
20 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2013 | TM01 | Termination of appointment of Paul Robert Smith as a director on 31 December 2012 | |
27 Jun 2013 | AD01 | Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX England on 27 June 2013 | |
24 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
04 Mar 2012 | AA | Accounts made up to 30 June 2011 | |
12 Dec 2011 | AD01 | Registered office address changed from The Oak Inn Street Lane Ardingly West Sussex RH17 6UA England on 12 December 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
10 Jun 2010 | NEWINC |
Incorporation
|