PIE & PINT PUB COMPANY LIMITED

09523635
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
15 Mar 2023 accounts Annual Accounts 14 Buy now
15 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
11 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 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
08 Dec 2021 resolution Resolution 3 Buy now
08 Dec 2021 incorporation Memorandum Articles 25 Buy now
03 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Dec 2021 officers Termination of appointment of director (Gary Edward Downham) 1 Buy now
02 Dec 2021 officers Appointment of director (Mr Rooney Anand) 2 Buy now
02 Dec 2021 officers Appointment of director (Mrs Sharon Michelle Badelek) 2 Buy now
02 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Nov 2021 accounts Annual Accounts 4 Buy now
29 Oct 2021 mortgage Registration of a charge 17 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With Updates 3 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 6 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2021 mortgage Registration of a charge 15 Buy now
01 Apr 2021 mortgage Registration of a charge 19 Buy now
30 Mar 2021 mortgage Registration of a charge 40 Buy now
30 Mar 2021 mortgage Registration of a charge 40 Buy now
28 May 2020 accounts Annual Accounts 5 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2019 accounts Annual Accounts 5 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2018 accounts Annual Accounts 5 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2018 officers Change of particulars for director (Mr Gary Edward Downham) 2 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2016 accounts Annual Accounts 7 Buy now
07 Dec 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Jun 2016 officers Appointment of director (Mr Gary Edward Downham) 2 Buy now
29 Jun 2016 officers Termination of appointment of director (Christopher David Salmon) 1 Buy now
29 Jun 2016 change-of-name Certificate Change Of Name Company 3 Buy now
15 Apr 2016 annual-return Annual Return 3 Buy now
02 Apr 2015 incorporation Incorporation Company 29 Buy now