PIE & PINT INNS LIMITED

06758171
5TH FLOOR 83-85 BAKER STREET LONDON ENGLAND W1U 6AG

Documents

Documents
Date Category Description Pages
26 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
03 Jul 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Mar 2023 officers Appointment of director (Mr Michael Rothwell) 2 Buy now
17 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 03/04/22 1 Buy now
15 Mar 2023 accounts Annual Accounts 15 Buy now
14 Mar 2023 officers Termination of appointment of director (Steve Trowbridge) 1 Buy now
02 Feb 2023 address Move Registers To Sail Company With New Address 1 Buy now
02 Feb 2023 address Change Sail Address Company With New Address 1 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Mar 2022 officers Appointment of director (Steve Trowbridge) 2 Buy now
28 Mar 2022 officers Termination of appointment of director (Sharon Michelle Badelek) 1 Buy now
03 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2021 officers Termination of appointment of director (Gary Edward Downham) 1 Buy now
02 Dec 2021 officers Appointment of director (Mrs Sharon Michelle Badelek) 2 Buy now
02 Dec 2021 officers Appointment of director (Mr Rooney Anand) 2 Buy now
26 Nov 2021 accounts Annual Accounts 10 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2021 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
16 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2021 accounts Annual Accounts 10 Buy now
01 Apr 2021 mortgage Registration of a charge 19 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2020 accounts Annual Accounts 11 Buy now
10 Feb 2020 mortgage Registration of a charge 24 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
18 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 May 2019 accounts Annual Accounts 10 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2018 officers Change of particulars for director (Mr Gary Edward Downham) 2 Buy now
12 Sep 2018 mortgage Registration of a charge 61 Buy now
31 May 2018 accounts Annual Accounts 10 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2017 officers Termination of appointment of director (William Crighton) 1 Buy now
07 Dec 2016 accounts Annual Accounts 10 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 May 2016 accounts Annual Accounts 8 Buy now
03 Dec 2015 annual-return Annual Return 4 Buy now
21 May 2015 accounts Annual Accounts 8 Buy now
11 Dec 2014 annual-return Annual Return 4 Buy now
20 Mar 2014 accounts Annual Accounts 8 Buy now
29 Nov 2013 annual-return Annual Return 4 Buy now
22 May 2013 accounts Annual Accounts 9 Buy now
06 Dec 2012 annual-return Annual Return 4 Buy now
09 Dec 2011 accounts Annual Accounts 6 Buy now
02 Dec 2011 annual-return Annual Return 4 Buy now
05 Jul 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Jul 2011 accounts Annual Accounts 2 Buy now
03 Feb 2011 annual-return Annual Return 4 Buy now
03 Feb 2011 officers Change of particulars for director (Mr William Crighton) 2 Buy now
22 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
11 Nov 2010 officers Termination of appointment of director (Jean-Luc Humphreys) 1 Buy now
25 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Aug 2010 accounts Annual Accounts 2 Buy now
20 May 2010 officers Appointment of director (Mr Jean-Luc Humphreys) 2 Buy now
20 May 2010 officers Appointment of director (Mr William Crighton) 2 Buy now
04 Feb 2010 annual-return Annual Return 4 Buy now
04 Feb 2010 officers Change of particulars for director (Gary Edward Downham) 2 Buy now
04 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2009 officers Appointment terminated director james howland jackson 1 Buy now
06 Aug 2009 officers Director appointed mr james geoffrey howland jackson 1 Buy now
05 Mar 2009 officers Appointment terminated director elizabeth haines 1 Buy now
25 Nov 2008 incorporation Incorporation Company 16 Buy now