- Company Overview for A AND P INNS COMPANY LIMITED (07162158)
- Filing history for A AND P INNS COMPANY LIMITED (07162158)
- People for A AND P INNS COMPANY LIMITED (07162158)
- More for A AND P INNS COMPANY LIMITED (07162158)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2013 | AD01 | Registered office address changed from C/O Brian Franklin 2 Round Ash Way Hartley Longfield Kent DA3 8BT England on 27 September 2013 | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2013 | AD01 | Registered office address changed from 76 Maidstone Road Borough Green Sevenoaks Kent TN15 8HF on 24 April 2013 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 May 2012 | AR01 |
Annual return made up to 1 May 2012 with full list of shareholders
Statement of capital on 2012-05-08
|
|
06 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
22 Nov 2011 | AP01 | Appointment of Ms Alison Pilkington as a director | |
09 Nov 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 30 April 2011 | |
26 May 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
19 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
17 Mar 2010 | AP01 | Appointment of Mr Brian Franklin as a director | |
18 Feb 2010 | NEWINC |
Incorporation
|