- Company Overview for THE KITCHEN @ THE PUMP HOUSE LTD (11638323)
- Filing history for THE KITCHEN @ THE PUMP HOUSE LTD (11638323)
- People for THE KITCHEN @ THE PUMP HOUSE LTD (11638323)
- More for THE KITCHEN @ THE PUMP HOUSE LTD (11638323)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
18 Apr 2019 | AP01 | Appointment of Ms Lianne Holliday as a director on 18 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Paul Austin as a director on 18 April 2019 | |
15 Nov 2018 | CH01 | Director's details changed for Mr Paul Austin on 15 November 2018 | |
15 Nov 2018 | PSC04 | Change of details for Mr Paul Austin as a person with significant control on 15 November 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from The Crooked Billet Pub Rainbows End Billet Lane Stanford-Le-Hope Essex SS17 0AR United Kingdom to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 15 November 2018 | |
23 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-23
|