Advanced company searchLink opens in new window

FROTH-N-HOP MICROPUBS LIMITED

Company number 11238809

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)
04 Dec 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Dec 2023 LIQ02 Statement of affairs
01 Dec 2023 600 Appointment of a voluntary liquidator
01 Dec 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 1 December 2023
01 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-27
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
13 Jun 2022 PSC04 Change of details for Mr Darrell Barrie Johnson as a person with significant control on 13 June 2022
13 Jun 2022 CH01 Director's details changed for Mr Richard Simon Colton on 13 June 2022
13 Jun 2022 CH01 Director's details changed for Mr Darrell Barrie Johnson on 13 June 2022
13 Jun 2022 PSC04 Change of details for Mr Richard Simon Colton as a person with significant control on 13 June 2022
09 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 9 June 2022
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
11 Mar 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 11 March 2020
03 Jan 2020 AA Micro company accounts made up to 31 March 2019
24 Dec 2019 PSC04 Change of details for Mr Richard Simon Colton as a person with significant control on 14 December 2019
23 Dec 2019 CH01 Director's details changed for Mr Richard Simon Colton on 10 December 2019
23 Dec 2019 PSC04 Change of details for Mr Richard Simon Colton as a person with significant control on 1 December 2019
23 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
22 Dec 2019 PSC04 Change of details for Mr Darrell Barrie Johnson as a person with significant control on 22 December 2019
24 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with updates
22 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 110