- Company Overview for FROTH-N-HOP MICROPUBS LIMITED (11238809)
- Filing history for FROTH-N-HOP MICROPUBS LIMITED (11238809)
- People for FROTH-N-HOP MICROPUBS LIMITED (11238809)
- Insolvency for FROTH-N-HOP MICROPUBS LIMITED (11238809)
- More for FROTH-N-HOP MICROPUBS LIMITED (11238809)
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
|
|
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
|