THE LITTLE ALBION PUB CO LIMITED
Status | DISSOLVED |
Company No. | 09267654 |
Category | Private Limited Company |
Incorporated | 16 Oct 2014 |
Age | 9 years, 7 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2022 |
Years | 1 year, 8 months, 4 days |
SUMMARY
THE LITTLE ALBION PUB CO LIMITED is an dissolved private limited company with number 09267654. It was incorporated 9 years, 7 months, 17 days ago, on 16 October 2014 and it was dissolved 1 year, 8 months, 4 days ago, on 28 September 2022. The company address is Suite 1 Goldfields House Suite 1 Goldfields House, Newport, NP20 4PH, South Wales.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Aug 2021
Action Date: 03 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Aug 2020
Action Date: 03 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Sep 2019
Action Date: 03 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-03
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Address
Type: AD01
Old address: 5 & 6 Waterside Court Albany Street Newport South Wales NP20 5NT
Change date: 2019-01-28
New address: Suite 1 Goldfields House 18a Gold Tops Newport South Wales NP20 4PH
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-31
Old address: 124 Dane Valley Road 124 Dane Valley Road Margate Kent CT9 3RY England
New address: 5 & 6 Waterside Court Albany Street Newport South Wales NP20 5NT
Documents
Liquidation voluntary statement of affairs
Date: 25 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 25 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Address
Type: AD01
New address: 124 Dane Valley Road 124 Dane Valley Road Margate Kent CT9 3RY
Old address: 3 Lloyd Road Broadstairs Kent CT10 1HY
Change date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Termination director company with name termination date
Date: 26 Apr 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-08
Officer name: Michael James Curtis
Documents
Appoint person director company with name date
Date: 25 Apr 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus John Hogg
Appointment date: 2016-04-08
Documents
Change account reference date company previous extended
Date: 25 Apr 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA01
New date: 2016-02-29
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Termination director company with name termination date
Date: 20 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles George Smythe
Termination date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2015
Action Date: 24 Jan 2015
Category: Address
Type: AD01
Old address: 3 Lloyd Road Broadstairs CT10 1HY
New address: 3 Lloyd Road Broadstairs Kent CT10 1HY
Change date: 2015-01-24
Documents
Change person director company with change date
Date: 24 Jan 2015
Action Date: 24 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael James Curtis
Change date: 2015-01-24
Documents
Change person director company with change date
Date: 24 Jan 2015
Action Date: 24 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-24
Officer name: Mr Charles George Smythe
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Change person director company with change date
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles George Smythe
Change date: 2014-11-11
Documents
Appoint person director company with name date
Date: 06 Nov 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-16
Officer name: Mr Charles George Smythe
Documents
Termination director company with name termination date
Date: 03 Nov 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2014-10-16
Documents
Appoint person director company with name date
Date: 23 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-16
Officer name: Mr Michael James Curtis
Documents
Capital allotment shares
Date: 23 Oct 2014
Action Date: 16 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-16
Capital : 6 GBP
Documents
Some Companies
2 THE SANCTUARY,SWINDON,SN1 5NX
Number: | 11282043 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SPENCER COURT,LONDON,NW7 2BF
Number: | 08664009 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 2 DEEPDALE ENTERPRISE PARK,NETTLEHAM,LN2 2LL
Number: | 08206944 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTICUS BUILDING 2ND FLOOR,LONDON,SW1H 0AD
Number: | 05918184 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 07437764 |
Status: | ACTIVE |
Category: | Private Limited Company |
KRESTON REEVES LLP, SPRINGFIELD HOUSE,HORSHAM,RH12 2RG
Number: | 10642781 |
Status: | ACTIVE |
Category: | Private Limited Company |