PABULUM PUBS LIMITED
Status | LIQUIDATION |
Company No. | 07988748 |
Category | Private Limited Company |
Incorporated | 13 Mar 2012 |
Age | 12 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PABULUM PUBS LIMITED is an liquidation private limited company with number 07988748. It was incorporated 12 years, 2 months, 17 days ago, on 13 March 2012. The company address is 3rd Floor, Tootal House 3rd Floor, Tootal House, Manchester, M1 6EU, Greater Manchester.
Company Fillings
Change registered office address company with date old address new address
Date: 07 May 2024
Action Date: 07 May 2024
Category: Address
Type: AD01
Old address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
Change date: 2024-05-07
New address: 3rd Floor, Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU
Documents
Liquidation voluntary appointment of liquidator
Date: 07 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin George Eric Corbally
Termination date: 2023-11-24
Documents
Accounts with accounts type full
Date: 13 Jul 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 10 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Capital statement capital company with date currency figure
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Capital
Type: SH19
Date: 2022-06-23
Capital : 86,655.45 GBP
Documents
Accounts with accounts type full
Date: 09 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Capital statement capital company with date currency figure
Date: 31 May 2022
Action Date: 31 May 2022
Category: Capital
Type: SH19
Date: 2022-05-31
Capital : 0.01 GBP
Documents
Legacy
Date: 31 May 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 31 May 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 26/05/22
Documents
Resolution
Date: 31 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 May 2022
Action Date: 26 May 2022
Category: Capital
Type: SH01
Capital : 928,323.45 GBP
Date: 2022-05-26
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 19 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-11
Officer name: Mr Colin George Eric Corbally
Documents
Termination director company with name termination date
Date: 19 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Nicholas Crowther
Termination date: 2021-11-11
Documents
Accounts with accounts type full
Date: 11 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-23
Officer name: Anthony James Thomas
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Change account reference date company previous extended
Date: 09 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-06-30
Documents
Termination director company with name termination date
Date: 20 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-12
Officer name: Steven Michael Kenee
Documents
Appoint person director company with name date
Date: 20 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Robertson
Appointment date: 2020-05-12
Documents
Mortgage satisfy charge full
Date: 09 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079887480004
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type full
Date: 25 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 05 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-04
Officer name: Mr Anthony James Thomas
Documents
Mortgage satisfy charge full
Date: 31 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079887480002
Documents
Mortgage satisfy charge full
Date: 31 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079887480003
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 04 Jan 2018
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-10-18
Psc name: Downing Pub Eis One Limited
Documents
Withdrawal of a person with significant control statement
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2017
Action Date: 18 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-18
Charge number: 079887480004
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2017
Action Date: 20 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-20
Charge number: 079887480002
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2017
Action Date: 20 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079887480003
Charge creation date: 2017-10-20
Documents
Mortgage satisfy charge full
Date: 11 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079887480001
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Address
Type: AD01
Old address: 5th Floor, Ergon House Horseferry Road London SW1P 2AL
New address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD
Change date: 2017-10-02
Documents
Termination secretary company with name termination date
Date: 12 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-12
Officer name: Stephanie Ferguson
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type small
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type small
Date: 06 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Oct 2014
Action Date: 01 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-01
Charge number: 079887480001
Documents
Change registered office address company with date old address
Date: 04 Jul 2014
Action Date: 04 Jul 2014
Category: Address
Type: AD01
Old address: 10 Lower Grosvenor Place London SW1W 0EN
Change date: 2014-07-04
Documents
Capital allotment shares
Date: 09 May 2014
Action Date: 08 May 2014
Category: Capital
Type: SH01
Date: 2014-05-08
Capital : 86,655.45 GBP
Documents
Capital allotment shares
Date: 07 Apr 2014
Action Date: 04 Apr 2014
Category: Capital
Type: SH01
Capital : 78,408.52 GBP
Date: 2014-04-04
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Capital allotment shares
Date: 20 Mar 2014
Action Date: 18 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-18
Capital : 63,024.52 GBP
Documents
Capital allotment shares
Date: 31 Jan 2014
Action Date: 30 Jan 2014
Category: Capital
Type: SH01
Capital : 60,740.62 GBP
Date: 2014-01-30
Documents
Capital allotment shares
Date: 31 Jan 2014
Action Date: 30 Jan 2014
Category: Capital
Type: SH01
Capital : 60,740.62 GBP
Date: 2014-01-30
Documents
Capital allotment shares
Date: 23 Dec 2013
Action Date: 20 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-20
Capital : 59,388 GBP
Documents
Capital allotment shares
Date: 06 Nov 2013
Action Date: 05 Nov 2013
Category: Capital
Type: SH01
Capital : 58,828.15 GBP
Date: 2013-11-05
Documents
Accounts with accounts type small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital allotment shares
Date: 18 Sep 2013
Action Date: 06 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-06
Capital : 57,502.68 GBP
Documents
Appoint person secretary company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Stephanie Ferguson
Documents
Termination director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Thomas
Documents
Appoint person director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Crowther
Documents
Capital allotment shares
Date: 01 Aug 2013
Action Date: 31 Jul 2013
Category: Capital
Type: SH01
Capital : 54,890.64 GBP
Date: 2013-07-31
Documents
Capital allotment shares
Date: 31 May 2013
Action Date: 30 May 2013
Category: Capital
Type: SH01
Date: 2013-05-30
Capital : 54,087.95 GBP
Documents
Capital allotment shares
Date: 24 Apr 2013
Action Date: 23 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-23
Capital : 52,873.43 GBP
Documents
Change account reference date company previous shortened
Date: 10 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Capital allotment shares
Date: 20 Mar 2013
Action Date: 19 Mar 2013
Category: Capital
Type: SH01
Capital : 32,175.82 GBP
Date: 2013-03-19
Documents
Capital allotment shares
Date: 31 Jan 2013
Action Date: 22 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-22
Capital : 28,979.93 GBP
Documents
Capital allotment shares
Date: 22 Jan 2013
Action Date: 19 Dec 2012
Category: Capital
Type: SH01
Capital : 25,388.25 GBP
Date: 2012-12-19
Documents
Capital allotment shares
Date: 08 Jan 2013
Action Date: 19 Dec 2012
Category: Capital
Type: SH01
Capital : 25,388.25 GBP
Date: 2012-12-19
Documents
Capital allotment shares
Date: 07 Nov 2012
Action Date: 07 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-07
Capital : 17,474.4 GBP
Documents
Capital allotment shares
Date: 30 Aug 2012
Action Date: 29 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-29
Capital : 9,307.87 GBP
Documents
Capital allotment shares
Date: 09 Aug 2012
Action Date: 24 Jul 2012
Category: Capital
Type: SH01
Date: 2012-07-24
Capital : 9,307.87 GBP
Documents
Termination director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andy Shipway
Documents
Termination director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pierre Clarke
Documents
Appoint person director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Michael Kenee
Documents
Appoint person director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony James Thomas
Documents
Resolution
Date: 19 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Apr 2012
Action Date: 05 Apr 2012
Category: Capital
Type: SH01
Capital : 3,238.36 GBP
Date: 2012-04-05
Documents
Termination director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Beaumont
Documents
Appoint person director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pierre Alexis Clarke
Documents
Some Companies
15 TURLE ROAD FREEHOLD COMPANY LIMITED
57 WHITSTABLE ROAD,CANTERBURY,CT2 8DG
Number: | 05158871 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1A KNOWLAND DRIVE,LYMINGTON,SO41 0RH
Number: | 08083846 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 JOHN NASH SQUARE,KENILWORTH,CV8 1RJ
Number: | 07857548 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MEARD ST,,W1V 3HR
Number: | 01822641 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
62 WILSON STREET,LONDON,EC2A 2BU
Number: | 05533582 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARSCOMBE HOUSE 1 DARKLAKE VIEW,PLYMOUTH,PL6 7TL
Number: | 02237451 |
Status: | ACTIVE |
Category: | Private Limited Company |