- Company Overview for MSN PUBS LTD (09886982)
- Filing history for MSN PUBS LTD (09886982)
- People for MSN PUBS LTD (09886982)
- More for MSN PUBS LTD (09886982)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2020 | DS01 | Application to strike the company off the register | |
05 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Oct 2019 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 September 2019 | |
08 Aug 2019 | PSC04 | Change of details for Miss Nadia Schicchi as a person with significant control on 8 August 2019 | |
08 Aug 2019 | PSC04 | Change of details for Mr Simon Temple as a person with significant control on 8 August 2019 | |
08 Aug 2019 | PSC04 | Change of details for Miss Magdelena Ewa Maciejczyk as a person with significant control on 8 August 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Simon Temple on 8 August 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from The Poacher Alton Road South Warnborough Hook RG29 1RP England to 74 Victoria Road Farnborough GU14 7PH on 8 August 2019 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
03 Dec 2018 | CH01 | Director's details changed for Simon Temple on 3 December 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Magdalena Maciejczyk as a director on 3 December 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
24 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
08 Jun 2016 | AD01 | Registered office address changed from 74 Victoria Road Farnborough GU14 7PH England to The Poacher Alton Road South Warnborough Hook RG29 1RP on 8 June 2016 | |
15 Apr 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
15 Apr 2016 | CH01 | Director's details changed for Nadia Schicci on 24 November 2015 | |
02 Dec 2015 | CERTNM |
Company name changed the little pub pub company LTD\certificate issued on 02/12/15
|
|
24 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-24
|