THE MINSTER PUB COMPANY LIMITED
Status | DISSOLVED |
Company No. | 07586393 |
Category | Private Limited Company |
Incorporated | 31 Mar 2011 |
Age | 13 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2024 |
Years | 3 months, 10 days |
SUMMARY
THE MINSTER PUB COMPANY LIMITED is an dissolved private limited company with number 07586393. It was incorporated 13 years, 2 months, 2 days ago, on 31 March 2011 and it was dissolved 3 months, 10 days ago, on 21 February 2024. The company address is Gateway House Gateway House, Ashford, TN24 8DH, Kent.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2023
Action Date: 05 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jun 2022
Action Date: 05 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-05
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-15
Old address: The Playa the Leas Minster on Sea Isle of Sheppey Kent ME12 2NL
New address: Gateway House Highpoint Business Village, Henwood Ashford Kent TN24 8DH
Documents
Resolution
Date: 14 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 24 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 29 Jan 2021
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Termination director company with name termination date
Date: 16 Dec 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Niel Moran
Termination date: 2020-09-30
Documents
Cessation of a person with significant control
Date: 16 Dec 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Niel Moran
Cessation date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Notification of a person with significant control
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Laura Gilson
Notification date: 2017-03-31
Documents
Notification of a person with significant control
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Niel Moran
Notification date: 2017-03-31
Documents
Cessation of a person with significant control
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-31
Psc name: Edward Moran
Documents
Termination director company with name termination date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-21
Officer name: Edward Moran
Documents
Termination director company with name termination date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Moran
Termination date: 2017-09-21
Documents
Appoint person director company with name date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Niel Moran
Appointment date: 2017-09-21
Documents
Appoint person director company with name date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-21
Officer name: Ms Laura Gilson
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Moran
Appointment date: 2016-11-23
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 15 Aug 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Gilson
Documents
Appoint person director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Moran
Documents
Some Companies
77 ST. THOMAS'S ROAD,LONDON,N4 2QJ
Number: | 11674136 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 QUEENS ROAD,EGHAM,TW20 9RS
Number: | 10350993 |
Status: | ACTIVE |
Category: | Private Limited Company |
VST ENTERPRISES WE WORK,MANCHESTER,M3 3HG
Number: | 11649130 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ALBION CLOSE,,SG13 7BZ
Number: | 06181094 |
Status: | ACTIVE |
Category: | Private Limited Company |
TADEFO HEALTHCARE SERVICES LIMITED
2 SANDERLING GARTH LEEDS,LEEDS,LS10 3UJ
Number: | 11064562 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLASGOW COUNTING HOUSE LIMITED
SUITE B FAIRGATE HOUSE,BIRMINGHAM,B11 2AA
Number: | 03545093 |
Status: | ACTIVE |
Category: | Private Limited Company |