Advanced company searchLink opens in new window

PIE & PINT PUB COMPANY LIMITED

Company number 09523635

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2023 DS01 Application to strike the company off the register
17 Mar 2023 AP01 Appointment of Mr Michael Rothwell as a director on 11 March 2023
15 Mar 2023 AA Total exemption full accounts made up to 3 April 2022
15 Mar 2023 TM01 Termination of appointment of Steve Trowbridge as a director on 11 March 2023
02 Feb 2023 AD03 Register(s) moved to registered inspection location 3rd Floor, 106 Leadenhall Street London EC3A 4AA
02 Feb 2023 AD02 Register inspection address has been changed to 3rd Floor, 106 Leadenhall Street London EC3A 4AA
11 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with updates
06 Apr 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 March 2022
28 Mar 2022 AP01 Appointment of Steve Trowbridge as a director on 4 March 2022
28 Mar 2022 TM01 Termination of appointment of Sharon Michelle Badelek as a director on 4 March 2022
08 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of directors failure to file new articles on or around 17 march 2021 26/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2021 MA Memorandum and Articles of Association
03 Dec 2021 PSC07 Cessation of Regional Gd Limited as a person with significant control on 30 November 2021
03 Dec 2021 PSC02 Notification of Redcat Retail Pubs Limited as a person with significant control on 30 November 2021
02 Dec 2021 TM01 Termination of appointment of Gary Edward Downham as a director on 30 November 2021
02 Dec 2021 AP01 Appointment of Mr Rooney Anand as a director on 30 November 2021
02 Dec 2021 AP01 Appointment of Mrs Sharon Michelle Badelek as a director on 30 November 2021
02 Dec 2021 AD01 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to 5th Floor 83-85 Baker Street London W1U 6AG on 2 December 2021
02 Dec 2021 MR04 Satisfaction of charge 095236350005 in full
02 Dec 2021 MR04 Satisfaction of charge 095236350003 in full
02 Dec 2021 MR04 Satisfaction of charge 095236350004 in full
26 Nov 2021 AA Micro company accounts made up to 31 August 2021
29 Oct 2021 MR01 Registration of charge 095236350005, created on 28 October 2021