DRAW PUB COMPANY LIMITED

29 Union House Union Drive 29 Union House Union Drive, Sutton Coldfield, B73 5TN, England
StatusACTIVE
Company No.11370677
CategoryPrivate Limited Company
Incorporated18 May 2018
Age5 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

DRAW PUB COMPANY LIMITED is an active private limited company with number 11370677. It was incorporated 5 years, 11 months, 10 days ago, on 18 May 2018. The company address is 29 Union House Union Drive 29 Union House Union Drive, Sutton Coldfield, B73 5TN, England.



Company Fillings

Termination director company with name termination date

Date: 15 Apr 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jake Roberts

Termination date: 2023-03-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

New address: 29 Union House Union Drive Boldmere Sutton Coldfield B73 5TN

Change date: 2022-03-08

Old address: C/O Innscribe 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Raymond Anthony Wright

Termination date: 2022-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Raymond Anthony Wright

Cessation date: 2022-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jake Roberts

Change date: 2020-11-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-24

Psc name: Mr David Raymond Anthony Wright

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2020

Action Date: 22 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jake Roberts

Change date: 2020-11-22

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2020

Action Date: 22 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jake Roberts

Change date: 2020-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jake Roberts

Notification date: 2020-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Jake Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-30

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Incorporation company

Date: 18 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEESON PROPERTY RENTALS LTD

117 HIGH STREET,CAMBRIDGE,CB24 8SD

Number:06798063
Status:ACTIVE
Category:Private Limited Company

FINANCIAL EXPERT ACCOUNTANTS (CREWE) LIMITED

THE HOUSE OF FINANCIAL EXPERTS,CREWE,CW2 7EF

Number:10412134
Status:ACTIVE
Category:Private Limited Company

HAMNETT MARKETING LIMITED

WINCHESTER HOUSE,LONDON,NW1 5RA

Number:08937315
Status:LIQUIDATION
Category:Private Limited Company

MARATHON ASSOCIATES LIMITED

17 THE RYDES,BANBURY,OX15 4EJ

Number:05109415
Status:ACTIVE
Category:Private Limited Company

ONYX GOLD CATERING (U.K.) LIMITED

ADMIN OFFICE, 53,,EDGWARE,HA8 5TU

Number:09715367
Status:ACTIVE
Category:Private Limited Company

THE BIG RD LIMITED

FLOOR 3, HOLBORN TOWER,LONDON,WC1V 6PL

Number:07044229
Status:ACTIVE
Category:Private Limited Company

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