- Company Overview for THE BUSH INN (NARBERTH) LIMITED (07615142)
- Filing history for THE BUSH INN (NARBERTH) LIMITED (07615142)
- People for THE BUSH INN (NARBERTH) LIMITED (07615142)
- Charges for THE BUSH INN (NARBERTH) LIMITED (07615142)
- More for THE BUSH INN (NARBERTH) LIMITED (07615142)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2020 | DS01 | Application to strike the company off the register | |
05 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
05 Oct 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 May 2020 | |
27 Aug 2020 | CH01 | Director's details changed for Ann Caroline Debanks on 21 August 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from 44 Chatsworth Gardens London W3 9LW England to 44 Chatsworth Gardens London W3 9LW on 21 August 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from The Bush Inn Robeston Wathen Narberth Pembrokeshire SA67 8EP to 44 Chatsworth Gardens London W3 9LW on 21 August 2020 | |
21 Aug 2020 | PSC04 | Change of details for Mrs Ann Caroline De Banks as a person with significant control on 29 October 2019 | |
21 Aug 2020 | CH01 | Director's details changed for Ann Caroline Debanks on 29 October 2019 | |
17 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
21 May 2019 | PSC01 | Notification of Judith Mary Donnelly as a person with significant control on 3 August 2018 | |
21 May 2019 | PSC07 | Cessation of Kevin John De Banks as a person with significant control on 3 August 2018 | |
21 May 2019 | PSC01 | Notification of John Barry Donnelly as a person with significant control on 3 August 2018 | |
04 Apr 2019 | MR04 | Satisfaction of charge 076151420001 in full | |
23 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Kevin John De Banks as a director on 3 August 2018 | |
09 Oct 2018 | CH01 | Director's details changed for John Barry Donnelly on 1 August 2018 | |
09 Oct 2018 | CH01 | Director's details changed for John Barry Donnelly on 1 August 2018 | |
09 Oct 2018 | CH01 | Director's details changed for Judith Mary Donnelly on 1 August 2018 | |
09 Oct 2018 | CH01 | Director's details changed for Judith Mary Donnelly on 1 August 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
16 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
28 Feb 2018 | MR01 | Registration of charge 076151420001, created on 27 February 2018 |