- Company Overview for CLAPTON PUBLIC HOUSES LIMITED (08431465)
- Filing history for CLAPTON PUBLIC HOUSES LIMITED (08431465)
- People for CLAPTON PUBLIC HOUSES LIMITED (08431465)
- Charges for CLAPTON PUBLIC HOUSES LIMITED (08431465)
- More for CLAPTON PUBLIC HOUSES LIMITED (08431465)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2021 | CH01 | Director's details changed for Mr Martin Wade Thomas on 25 June 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 20-22 Wenlock Road London N1 7GU on 25 June 2021 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2021 | CH01 | Director's details changed for Mr Martin Wade Thomas on 5 March 2021 | |
05 Mar 2021 | PSC04 | Change of details for Mr Martin Wade Thomas as a person with significant control on 5 March 2021 | |
20 Nov 2020 | PSC01 | Notification of Martin Wade Thomas as a person with significant control on 15 September 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Neil Martin Gregory as a director on 15 September 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Garry Christopher Mallen as a director on 15 September 2020 | |
20 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 November 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Margaret Mallen as a director on 15 September 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |