- Company Overview for REDCOMB PUBS LIMITED (08834168)
- Filing history for REDCOMB PUBS LIMITED (08834168)
- People for REDCOMB PUBS LIMITED (08834168)
- Charges for REDCOMB PUBS LIMITED (08834168)
- More for REDCOMB PUBS LIMITED (08834168)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2023 | DS01 | Application to strike the company off the register | |
27 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
24 Nov 2022 | SH19 |
Statement of capital on 24 November 2022
|
|
24 Nov 2022 | SH20 | Statement by Directors | |
24 Nov 2022 | CAP-SS | Solvency Statement dated 23/11/22 | |
24 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 28 March 2022 | |
10 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/22 | |
10 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/22 | |
10 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/22 | |
03 Oct 2022 | TM01 | Termination of appointment of Patrick Anthony Dardis as a director on 30 September 2022 | |
03 Oct 2022 | AP01 | Appointment of Mark Loughborough as a director on 30 September 2022 | |
14 Apr 2022 | PSC05 | Change of details for Young & Co.'S Brewery, P.L.C, as a person with significant control on 13 April 2022 | |
13 Apr 2022 | AD01 | Registered office address changed from Copper House 5 Garratt Lane Wandsworth London SW18 4AQ England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 13 April 2022 | |
13 Apr 2022 | AP03 | Appointment of Ms Henal Patel as a secretary on 13 April 2022 | |
13 Apr 2022 | AD01 | Registered office address changed from Riverside House 26 Osiers Road Wandsworth London SW18 1NH England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 13 April 2022 | |
13 Apr 2022 | TM02 | Termination of appointment of Christopher Jon Taylor as a secretary on 13 April 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
02 Dec 2021 | AA | Accounts for a small company made up to 29 March 2021 | |
13 Apr 2021 | AP03 | Appointment of Mr Christopher Jon Taylor as a secretary on 7 April 2021 | |
07 Apr 2021 | TM02 | Termination of appointment of Anthony Ian Schroeder as a secretary on 7 April 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Mr Patrick Anthony Dardis on 4 March 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates |