THE SOUTH KENSINGTON PUB COMPANY LIMITED
Status | DISSOLVED |
Company No. | 09702246 |
Category | Private Limited Company |
Incorporated | 24 Jul 2015 |
Age | 8 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2023 |
Years | 1 year, 1 month, 13 days |
SUMMARY
THE SOUTH KENSINGTON PUB COMPANY LIMITED is an dissolved private limited company with number 09702246. It was incorporated 8 years, 10 months, 8 days ago, on 24 July 2015 and it was dissolved 1 year, 1 month, 13 days ago, on 18 April 2023. The company address is Alfred House Alfred House, London, SW7 2LD.
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Change person director company with change date
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-10
Officer name: Mr Tobias Alexander Campbell Anstruther
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 24 Jan 2018
Action Date: 23 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-23
Capital : 310,000 GBP
Documents
Capital allotment shares
Date: 11 Sep 2017
Action Date: 08 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-08
Capital : 240,000 GBP
Documents
Confirmation statement with updates
Date: 07 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-30
Capital : 210,000 GBP
Documents
Appoint corporate secretary company with name date
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: South Kensington Estates Limited
Appointment date: 2017-02-08
Documents
Termination secretary company with name termination date
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Garrit Butler
Termination date: 2017-02-08
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Change account reference date company current shortened
Date: 31 Jul 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-07-31
Documents
Some Companies
164 MOLLISON WAY,EDGWARE,HA8 5QZ
Number: | 08127503 |
Status: | ACTIVE |
Category: | Private Limited Company |
HICKS WATSON EMPLOYMENT LAW PRACTICE LIMITED
EVOLUTION HOUSE LOWER MEADOW ROAD,WILMSLOW,SK9 3ND
Number: | 06453671 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LOCKYER STREET,PLYMOUTH,PL1 2QZ
Number: | 04807564 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 SELBOURNE STREET,LEIGH,WN7 1TH
Number: | 11727006 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR,LONDON,E14 9GE
Number: | 08697664 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT STREET COMMERCIAL BROKERS LTD
19 VICTORIA ROAD,BARNSLEY,S70 2BB
Number: | 11938091 |
Status: | ACTIVE |
Category: | Private Limited Company |