THE MOLE HOLE MICROPUB LIMITED
Status | ACTIVE |
Company No. | 11518386 |
Category | Private Limited Company |
Incorporated | 15 Aug 2018 |
Age | 5 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
THE MOLE HOLE MICROPUB LIMITED is an active private limited company with number 11518386. It was incorporated 5 years, 9 months, 18 days ago, on 15 August 2018. The company address is 199 Parrock Street, Gravesend, DA12 1EW, Kent, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 16 Apr 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Termination director company with name termination date
Date: 16 Apr 2024
Action Date: 07 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Victor Terry
Termination date: 2024-04-07
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 17 May 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 01 Jun 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type dormant
Date: 15 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Confirmation statement with updates
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Termination director company with name termination date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-21
Officer name: David Kenneth Slade
Documents
Termination director company with name termination date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-21
Officer name: Graeme Charles Trigg
Documents
Termination director company with name termination date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Shirley Theobald
Termination date: 2018-08-21
Documents
Termination director company with name termination date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeff Saward
Termination date: 2018-08-21
Documents
Termination director company with name termination date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Ann Paterson
Termination date: 2018-08-21
Documents
Termination director company with name termination date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Steven Oake
Termination date: 2018-08-21
Documents
Termination director company with name termination date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-21
Officer name: David James Norman
Documents
Termination director company with name termination date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-21
Officer name: Neil Cameron Martin
Documents
Termination director company with name termination date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-21
Officer name: Guy Barclay Luscombe
Documents
Some Companies
BRIGHTURE IMMIGRATION SPECIALISTS LTD
FLAT 550, BROMYARD HOUSE,LONDON,W3 7FG
Number: | 10822463 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 STRATFORD ROAD,SOLIHULL,B90 3LU
Number: | 07953675 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CHESHIRE STREET,MARKET DRAYTON,TF9 1PH
Number: | 11227511 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 TANFIELD AVENUE,LONDON,NW2 7RT
Number: | 10395742 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
C/O A G KELLY, OFFICE 21,HIGH WYCOMBE,HP11 2BE
Number: | 03034995 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 BERKELEY ROAD,UXBRIDGE,UB10 9DY
Number: | 10263794 |
Status: | ACTIVE |
Category: | Private Limited Company |