- Company Overview for LEYTONSTONE PUB LIMITED (07384858)
- Filing history for LEYTONSTONE PUB LIMITED (07384858)
- People for LEYTONSTONE PUB LIMITED (07384858)
- Charges for LEYTONSTONE PUB LIMITED (07384858)
- More for LEYTONSTONE PUB LIMITED (07384858)
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 May 2020 | PSC02 | Notification of Elflock Ltd as a person with significant control on 19 December 2019 | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2020 | PSC01 | Notification of Anthony James Thomas as a person with significant control on 31 December 2019 | |
10 Jan 2020 | PSC07 | Cessation of Downing One Vct Plc as a person with significant control on 31 December 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 77 Malham Road London SE23 1AH on 14 October 2019 | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 27 August 2019
|
|
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2019 | SH20 | Statement by Directors | |
28 Aug 2019 | SH19 |
Statement of capital on 28 August 2019
|
|
28 Aug 2019 | CAP-SS | Solvency Statement dated 27/08/19 | |
28 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
10 Jan 2019 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
23 Jul 2018 | MR04 | Satisfaction of charge 073848580005 in full | |
11 Jun 2018 | MR01 | Registration of charge 073848580006, created on 25 May 2018 | |
07 Jun 2018 | MR01 | Registration of charge 073848580005, created on 25 May 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
12 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 3 July 2017
|
|
30 Jan 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 073848580004, created on 3 July 2017 | |
17 Jan 2018 | CH01 | Director's details changed for Mr Steven Michael Kenee on 31 December 2017 | |
16 Jan 2018 | PSC05 | Change of details for Leytonstone Pub No 1 Limited as a person with significant control on 2 October 2017 | |
15 Jan 2018 | PSC05 | Change of details for Downing One Vct Plc as a person with significant control on 2 October 2017 |