BASICS PUB CO LIMITED
Status | DISSOLVED |
Company No. | 10183683 |
Category | Private Limited Company |
Incorporated | 17 May 2016 |
Age | 7 years, 11 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 8 months, 24 days |
SUMMARY
BASICS PUB CO LIMITED is an dissolved private limited company with number 10183683. It was incorporated 7 years, 11 months, 27 days ago, on 17 May 2016 and it was dissolved 4 years, 8 months, 24 days ago, on 20 August 2019. The company address is Royal Oak Royal Oak, Watford, WD19 4EU, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 May 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Address
Type: AD01
New address: Royal Oak Watford Heath Watford WD19 4EU
Old address: Alfa House, Opposite Esher Rugby Club Molesey Road Walton on Thames Surrey KT12 3PD United Kingdom
Change date: 2018-01-15
Documents
Appoint person director company with name date
Date: 13 Dec 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-27
Officer name: Mr Christopher Warren
Documents
Termination director company with name termination date
Date: 29 Oct 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Ann Sulivan
Termination date: 2017-06-15
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-08
Officer name: Lynn Diana Dunn
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 29 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-29
Officer name: Mr Paul Roomussaar
Documents
Termination director company with name termination date
Date: 07 Nov 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-01
Officer name: Christopher Brian Dunn
Documents
Appoint person director company with name date
Date: 07 Jun 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Catherine Ann Sulivan
Appointment date: 2016-05-18
Documents
Some Companies
UNIT 2 BRUNEL STREET,BOLTON,BL6 5NX
Number: | 10871568 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 TAMWORTH ROAD,NEWCASTLE UPON TYNE,NE4 5AP
Number: | 11829724 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW FARM (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED
2 WESTFIELD BUSINESS PARK BARNS GROUND,CLEVEDON,BS21 6UA
Number: | 04120370 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HOLYOAK FRONT STREET,MORPETH,NE61 6UF
Number: | 06597840 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTA CAPITAL INVESTMENTS 2 LLP
150 ST. VINCENT STREET,GLASGOW,G2 5NE
Number: | SO304650 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
21 HARCOURT ROAD,MAIDENHEAD,SL6 0DT
Number: | 11592373 |
Status: | ACTIVE |
Category: | Private Limited Company |