PUNCH TAVERNS (IB) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-10-12 View Report
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/20. 2021-09-20 View Report
Accounts. Legacy. 2021-09-20 View Report
Gazette. Gazette notice voluntary. 2021-07-27 View Report
Dissolution. Dissolution application strike off company. 2021-07-15 View Report
Capital. Description: Statement by Directors. 2021-06-09 View Report
Capital. Capital statement capital company with date currency figure. 2021-06-09 View Report
Insolvency. Description: Solvency Statement dated 20/05/21. 2021-06-09 View Report
Resolution. Description: Resolutions. 2021-06-09 View Report
Confirmation statement. Statement with no updates. 2021-06-08 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-11-16 View Report
Accounts. Legacy. 2020-11-16 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-11-16 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-11-16 View Report
Officers. Termination date: 2020-07-31. Officer name: David Forde. 2020-08-10 View Report
Confirmation statement. Statement with no updates. 2020-06-07 View Report
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/18. 2019-11-04 View Report
Other. Description: Filing exemption statement of guarantee by parent company for period ending 31/12/18. 2019-11-04 View Report
Accounts. Legacy. 2019-10-17 View Report
Confirmation statement. Statement with no updates. 2019-06-07 View Report
Officers. Officer name: Mr Sean Michael Paterson. Appointment date: 2019-04-24. 2019-04-30 View Report
Officers. Termination date: 2019-04-24. Officer name: David James Tannahill. 2019-04-30 View Report
Accounts. Change account reference date company current extended. 2018-11-20 View Report
Confirmation statement. Statement with no updates. 2018-06-07 View Report
Accounts. Accounts type dormant. 2018-01-02 View Report
Persons with significant control. Change date: 2017-09-04. Psc name: Punch Partnerships (Ptl) Limited. 2017-09-08 View Report
Address. New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Old address: Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF. Change date: 2017-09-08. 2017-09-08 View Report
Officers. Officer name: Francesca Appleby. Termination date: 2017-08-29. 2017-08-31 View Report
Officers. Termination date: 2017-08-29. Officer name: Stephen Peter Dando. 2017-08-31 View Report
Officers. Termination date: 2017-08-29. Officer name: Edward Michael Bashforth. 2017-08-31 View Report
Officers. Appointment date: 2017-08-29. Officer name: Mr David Forde. 2017-08-31 View Report
Officers. Appointment date: 2017-08-29. Officer name: Mr Christopher John Moore. 2017-08-31 View Report
Officers. Officer name: Mr Lawson John Wembridge Mountstevens. Appointment date: 2017-08-29. 2017-08-31 View Report
Officers. Appointment date: 2017-08-29. Officer name: Mr David James Tannahill. 2017-08-31 View Report
Persons with significant control. Notification date: 2017-08-29. Psc name: Heineken Uk Limited. 2017-08-30 View Report
Confirmation statement. Statement with updates. 2017-05-26 View Report
Accounts. Accounts type dormant. 2017-05-02 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Accounts. Accounts type full. 2016-05-24 View Report
Annual return. With made up date full list shareholders. 2015-05-28 View Report
Accounts. Accounts type dormant. 2015-05-22 View Report
Officers. Officer name: Francesca Appleby. Appointment date: 2014-10-07. 2014-10-08 View Report
Officers. Officer name: Claire Louise Harris. Termination date: 2014-10-07. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2014-06-06 View Report
Accounts. Accounts type dormant. 2014-05-09 View Report
Annual return. With made up date full list shareholders. 2013-05-28 View Report
Officers. Officer name: Helen Tyrrell. 2013-02-01 View Report
Officers. Officer name: Claire Louise Harris. 2013-02-01 View Report
Accounts. Accounts type dormant. 2013-01-30 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report