- Company Overview for 2 PUBS (YORK) LIMITED (10177357)
- Filing history for 2 PUBS (YORK) LIMITED (10177357)
- People for 2 PUBS (YORK) LIMITED (10177357)
- Charges for 2 PUBS (YORK) LIMITED (10177357)
- More for 2 PUBS (YORK) LIMITED (10177357)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2020 | DS01 | Application to strike the company off the register | |
01 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
03 May 2018 | MR04 | Satisfaction of charge 101773570003 in full | |
03 May 2018 | MR04 | Satisfaction of charge 101773570001 in full | |
03 May 2018 | MR04 | Satisfaction of charge 101773570002 in full | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
01 Feb 2017 | AD01 | Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ England to Ogleforth House Ogleforth York YO1 7JG on 1 February 2017 | |
01 Feb 2017 | AA01 | Current accounting period shortened from 31 May 2017 to 31 March 2017 | |
18 Oct 2016 | MR01 |
Registration of charge 101773570003, created on 11 October 2016
|
|
17 Oct 2016 | MR01 |
Registration of charge 101773570002, created on 11 October 2016
|
|
13 Oct 2016 | MR01 |
Registration of charge 101773570001, created on 11 October 2016
|
|
29 Jul 2016 | AP01 | Appointment of Mr John Howard Neal as a director on 29 July 2016 | |
29 Jul 2016 | AP01 | Appointment of Mr Paul Winston Kenyon as a director on 29 July 2016 | |
29 Jul 2016 | AP01 | Appointment of Mr Iain Patrick John Leedham as a director on 29 July 2016 | |
29 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 29 July 2016
|
|
12 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-12
|