- Company Overview for THE SPROUT PUB COMPANY LIMITED (07951777)
- Filing history for THE SPROUT PUB COMPANY LIMITED (07951777)
- People for THE SPROUT PUB COMPANY LIMITED (07951777)
- Charges for THE SPROUT PUB COMPANY LIMITED (07951777)
- More for THE SPROUT PUB COMPANY LIMITED (07951777)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2021 | DS01 | Application to strike the company off the register | |
21 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
12 Mar 2020 | TM02 | Termination of appointment of Lisa Jayne Gray-Joyce as a secretary on 21 January 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Sarah Gibbs as a director on 21 January 2020 | |
31 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
22 Jan 2020 | MR04 | Satisfaction of charge 079517770003 in full | |
22 Jan 2020 | MR04 | Satisfaction of charge 2 in full | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 May 2019 | MR01 | Registration of charge 079517770003, created on 21 May 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
06 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
22 Dec 2016 | AP03 | Appointment of Ms Lisa Jayne Gray-Joyce as a secretary on 21 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Stephen Thomas Ramsdale as a director on 21 December 2016 | |
21 Dec 2016 | TM02 | Termination of appointment of Stephen Thomas Ramsdale as a secretary on 21 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|