- Company Overview for THE EAST COAST PUB COMPANY (SUFFOLK) LIMITED (08020338)
- Filing history for THE EAST COAST PUB COMPANY (SUFFOLK) LIMITED (08020338)
- People for THE EAST COAST PUB COMPANY (SUFFOLK) LIMITED (08020338)
- More for THE EAST COAST PUB COMPANY (SUFFOLK) LIMITED (08020338)
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 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
10 May 2017 | TM01 | Termination of appointment of Christopher James Phillips as a director on 10 May 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
06 Jun 2016 | AP01 | Appointment of Mr Thomas Patrick Greening as a director on 3 June 2016 | |
06 Jun 2016 | AP01 | Appointment of Mrs Ashley Victoria Phillips as a director on 6 June 2016 | |
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
12 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
07 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 30 Sandling Park Sandling Lane Maidstone Kent ME14 2NY to Livermore House High Street Dunmow Essex CM6 1AW on 6 October 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
03 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
09 Jun 2014 | TM01 | Termination of appointment of Michael Phillips as a director | |
09 Jun 2014 | AP01 | Appointment of Mr Christopher James Phillips as a director | |
28 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
02 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
10 Apr 2013 | AD01 | Registered office address changed from Sandling Park Sandling Lane Maidstone Kent ME14 2NY on 10 April 2013 | |
04 Apr 2012 | NEWINC |
Incorporation
|