- Company Overview for PINCHOS BAR LTD (09038614)
- Filing history for PINCHOS BAR LTD (09038614)
- People for PINCHOS BAR LTD (09038614)
- Charges for PINCHOS BAR LTD (09038614)
- More for PINCHOS BAR LTD (09038614)
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 Jul 2022 | AP01 | Appointment of Mr Kevin Pillay as a director on 12 July 2022 | |
04 Jul 2022 | AA | Audit exemption subsidiary accounts made up to 26 June 2021 | |
04 Jul 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/06/21 | |
04 Jul 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/06/21 | |
04 Jul 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/06/21 | |
30 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
18 Mar 2022 | AD02 | Register inspection address has been changed from 159-165 Great Portland Street London W1W 5PA England to 159-165 Great Portland Street London W1W 5PA | |
18 Mar 2022 | AD02 | Register inspection address has been changed to 159-165 Great Portland Street London W1W 5PA | |
19 Jan 2022 | AP01 | Appointment of Mr John Hames Taig Kennedy as a director on 18 January 2022 | |
19 Jan 2022 | TM01 | Termination of appointment of Gianna Catherine Bairstow as a director on 31 December 2021 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
28 May 2021 | PSC07 | Cessation of Anthony Burns as a person with significant control on 20 August 2020 | |
22 Sep 2020 | AA | Total exemption full accounts made up to 29 June 2019 | |
22 Sep 2020 | AD01 | Registered office address changed from , the Sovereign Distillery Wilson Road, Huyton Business Park, Liverpool, L36 6AD, England to The Winery Ackhurst Road Chorley PR7 1NH on 22 September 2020 | |
18 Sep 2020 | AP01 | Appointment of Ms Gianna Catherine Bairstow as a director on 17 September 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of Anthony Burns as a director on 20 August 2020 | |
21 Aug 2020 | MR04 | Satisfaction of charge 090386140002 in full | |
01 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
24 Jun 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
28 Apr 2020 | AP01 | Appointment of Mr Ashley Jonothan Lloyd as a director on 27 April 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Stewart Andrew Hainsworth as a director on 9 April 2020 | |
08 Nov 2019 | AD01 | Registered office address changed from , Cholmondeley House Dee Hills Park, Chester, CH3 5AR to The Winery Ackhurst Road Chorley PR7 1NH on 8 November 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
19 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates |