- Company Overview for FERRY HOUSE PUB MANAGEMENT LTD (07846782)
- Filing history for FERRY HOUSE PUB MANAGEMENT LTD (07846782)
- People for FERRY HOUSE PUB MANAGEMENT LTD (07846782)
- More for FERRY HOUSE PUB MANAGEMENT LTD (07846782)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2015 | AP01 | Appointment of Mr Imad Handi as a director on 19 October 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Anthony Dominic Ruber as a director on 14 October 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from C/O Seafields Chartered Ccountants 50 Bullescroft Road Edgware Middlesex HA8 8RW to 26 Ferry Street London E14 3DT on 11 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Ben Abdsamad Allali as a director on 19 October 2015 | |
25 Jun 2015 | AA | Micro company accounts made up to 30 November 2013 | |
16 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-14
|
|
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
03 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2013 | CH01 | Director's details changed for Mr Anthony Dominic Ruber on 6 August 2013 | |
07 Aug 2013 | CH01 | Director's details changed for Mr Ben Abdsamad Allali on 6 August 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
14 Nov 2011 | NEWINC | Incorporation |