THE HOUSE PANTRY (UK) LIMITED

08771721
3RD FLOOR 207 REGENT STREET LONDON UNITED KINGDOM W1B 3HH

Documents

Documents
Date Category Description Pages
30 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
06 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Mar 2019 officers Termination of appointment of director (Stuart Ralph Poppleton) 1 Buy now
13 Feb 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
04 Jan 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Aug 2018 accounts Annual Accounts 4 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 accounts Annual Accounts 4 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 May 2017 resolution Resolution 3 Buy now
30 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2017 officers Termination of appointment of director (European Drinks Distribution Company Sl) 1 Buy now
28 Mar 2017 officers Appointment of director (Mr Stuart Poppleton) 2 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2017 officers Appointment of corporate director (European Drinks Distribution Company Sl) 2 Buy now
14 Mar 2017 officers Termination of appointment of director (Anna Okraska) 1 Buy now
08 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Apr 2016 officers Termination of appointment of director (Alexandre Christensen Urpi) 1 Buy now
10 Mar 2016 accounts Annual Accounts 5 Buy now
04 Jan 2016 annual-return Annual Return 3 Buy now
12 Aug 2015 accounts Annual Accounts 4 Buy now
25 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2014 annual-return Annual Return 3 Buy now
03 Dec 2014 officers Change of particulars for director (Anna Okraska) 2 Buy now
03 Dec 2014 officers Change of particulars for director (Alexandre Christensen Urpi) 2 Buy now
03 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Nov 2013 incorporation Incorporation Company 37 Buy now