PUNCH TAVERNS HOLDCO (A) LIMITED

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusDISSOLVED
Company No.09233812
CategoryPrivate Limited Company
Incorporated24 Sep 2014
Age9 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 18 days

SUMMARY

PUNCH TAVERNS HOLDCO (A) LIMITED is an dissolved private limited company with number 09233812. It was incorporated 9 years, 7 months, 28 days ago, on 24 September 2014 and it was dissolved 2 years, 4 months, 18 days ago, on 04 January 2022. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 25 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 17 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 17 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 10 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Capital

Type: SH19

Date: 2021-09-10

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 10 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/09/21

Documents

View document PDF

Resolution

Date: 10 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Capital

Type: SH01

Capital : 871,964 GBP

Date: 2021-09-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 13 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 13 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: David Forde

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 21 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 21 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-24

Officer name: Mr Sean Michael Paterson

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Tannahill

Termination date: 2019-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092338120001

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-08-24

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2017

Action Date: 19 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

Old address: Jubilee House Second Avenue Burton-on-Trent Staffordshire DE14 2WF

Change date: 2017-09-08

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francesca Ann Appleby

Termination date: 2017-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-29

Officer name: Edward Michael Bashforth

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-29

Officer name: Stephen Peter Dando

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-29

Officer name: Mr David Forde

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Moore

Appointment date: 2017-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawson John Wembridge Mountstevens

Appointment date: 2017-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-29

Officer name: Mr David James Tannahill

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Heineken Uk Limited

Notification date: 2017-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2017

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Punch Taverns (Chiltern) Limited

Notification date: 2017-08-24

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2017

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-24

Psc name: Punch Taverns (Es) Limited

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jan 2017

Action Date: 20 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type group

Date: 18 Feb 2016

Action Date: 22 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2014

Action Date: 08 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-08

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2014

Action Date: 08 Oct 2014

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2014-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2014

Action Date: 08 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-08

Charge number: 092338120001

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Sep 2014

Action Date: 24 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-24

Made up date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 24 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYTECOOKER LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:11404433
Status:ACTIVE
Category:Private Limited Company

DAC BUSINESS SERVICES LTD

C/O FKGB, 2ND FLOOR, 201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:10511027
Status:ACTIVE
Category:Private Limited Company

FARTHING & CO. LTD

16 EDEN PARK ROAD,CHEADLE,SK8 6RG

Number:06957706
Status:ACTIVE
Category:Private Limited Company

GLENFIELDS (PENARTH) LTD

15 MAILLARDS HAVEN,PENARTH,CF64 5RF

Number:09301433
Status:ACTIVE
Category:Private Limited Company

NORFOLK REFRIGERATION CATERING LIMITED

49 CASTLE RISING ROAD, SOUTH,,PE30 3JA

Number:05652510
Status:ACTIVE
Category:Private Limited Company

THE JOHN MERRILL FOUNDATION

32 HOLMESDALE,HERTFORDSHIRE,EN8 8QY

Number:05066113
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source