Advanced company searchLink opens in new window

BANES PUB CO LTD

Company number 12409496

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100