- Company Overview for BANES PUB CO LTD (12409496)
- Filing history for BANES PUB CO LTD (12409496)
- People for BANES PUB CO LTD (12409496)
- Insolvency for BANES PUB CO LTD (12409496)
- More for BANES PUB CO LTD (12409496)
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) |
---|---|---|---|
22 Mar 2024 | COCOMP | Order of court to wind up | |
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
20 Mar 2023 | AD01 | Registered office address changed from Old Crown Inn Kelston Bath BA1 9AQ England to 50 New King Street Bath BA1 2BN on 20 March 2023 | |
23 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Sep 2022 | PSC01 | Notification of Werner De Bruin as a person with significant control on 1 September 2022 | |
01 Sep 2022 | PSC07 | Cessation of Keri Johnson as a person with significant control on 1 September 2022 | |
18 Jul 2022 | PSC01 | Notification of Keri Johnson as a person with significant control on 1 July 2022 | |
14 Jul 2022 | PSC07 | Cessation of Werner De Bruin as a person with significant control on 18 January 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
17 Jan 2022 | PSC01 | Notification of Werner De Bruin as a person with significant control on 17 January 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Rozi Mahala Millar Hempstead as a director on 17 January 2022 | |
17 Jan 2022 | AP01 | Appointment of Mr Werner De Bruin as a director on 17 January 2022 | |
17 Jan 2022 | PSC07 | Cessation of Rozi Mahala Millar Hempstead as a person with significant control on 17 January 2022 | |
04 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
01 Jan 2022 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Old Crown Inn Kelston Bath BA1 9AQ on 1 January 2022 | |
24 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
17 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-17
|