TIPPLE AND EAST PUB COMPANY LIMITED
Company number 09958353
- Company Overview for TIPPLE AND EAST PUB COMPANY LIMITED (09958353)
- Filing history for TIPPLE AND EAST PUB COMPANY LIMITED (09958353)
- People for TIPPLE AND EAST PUB COMPANY LIMITED (09958353)
- More for TIPPLE AND EAST PUB COMPANY LIMITED (09958353)
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) |
---|---|---|---|
17 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2024 | PSC04 | Change of details for Ms Lucille Dawn Wells as a person with significant control on 23 March 2024 | |
10 Oct 2024 | AD01 | Registered office address changed from Diplomat Pub Ormesby Road Badersfield Norwich NR10 5JZ England to 7 Sam Smith Way Rackheath Norwich NR13 6TA on 10 October 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
01 Feb 2023 | PSC04 | Change of details for Mrs Lucille Dawn Tipple as a person with significant control on 5 January 2023 | |
01 Feb 2023 | CH01 | Director's details changed for Mrs Lucille Dawn Tipple on 5 January 2023 | |
01 Feb 2023 | CH03 | Secretary's details changed for Mrs Lucille Tipple on 5 January 2023 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
20 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
15 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2020 | CH01 | Director's details changed for Mrs Lucille Dawn Tipple on 14 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2019 | AD01 | Registered office address changed from 40 Desmond Drive Norwich NR6 7JN United Kingdom to Diplomat Pub Ormesby Road Badersfield Norwich NR10 5JZ on 31 October 2019 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Jason Richard Tipple as a director on 15 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
25 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates |