VAL SEAGULL BIDCO LIMITED - BURTON UPON TRENT


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

Description Filing date
Insolvency. Liquidation voluntary declaration of solvency. 2023-04-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-04-19 View Report
Resolution. Description: Resolutions. 2023-04-19 View Report
Capital. Capital statement capital company with date currency figure. 2023-03-10 View Report
Resolution. Description: Resolutions. 2023-03-10 View Report
Insolvency. Description: Solvency Statement dated 09/03/23. 2023-03-10 View Report
Capital. Description: Statement by Directors. 2023-03-10 View Report
Incorporation. Memorandum articles. 2023-02-13 View Report
Resolution. Description: Resolutions. 2023-02-08 View Report
Officers. Appointment date: 2023-02-01. Officer name: Mr Derek Anthony Howell. 2023-02-06 View Report
Officers. Termination date: 2023-02-01. Officer name: Stephen Peter Dando. 2023-02-06 View Report
Officers. Termination date: 2023-02-01. Officer name: Edward Michael Bashforth. 2023-02-06 View Report
Persons with significant control. Cessation date: 2022-08-26. Psc name: Punch Pubs & Co Limited. 2022-09-23 View Report
Persons with significant control. Notification date: 2022-08-26. Psc name: Avebury Group Limited. 2022-09-23 View Report
Officers. Termination date: 2022-08-22. Officer name: Francesca Appleby. 2022-08-22 View Report
Confirmation statement. Statement with updates. 2022-04-20 View Report
Accounts. Accounts type full. 2022-02-15 View Report
Officers. Officer name: Noah Aaron Bulkin. Termination date: 2021-12-15. 2022-01-04 View Report
Officers. Termination date: 2021-12-15. Officer name: Stephen Edward Timothy Green. 2022-01-04 View Report
Persons with significant control. Notification date: 2021-07-01. Psc name: Punch Pubs & Co Limited. 2021-07-06 View Report
Persons with significant control. Psc name: Punch Taverns (Acquisitions) Limited. Cessation date: 2021-07-01. 2021-07-06 View Report
Mortgage. Charge number: 113017930001. 2021-06-30 View Report
Mortgage. Charge number: 113017930002. 2021-06-30 View Report
Capital. Capital allotment shares. 2021-06-28 View Report
Capital. Capital allotment shares. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2021-05-18 View Report
Accounts. Accounts type group. 2021-01-04 View Report
Accounts. Change account reference date company previous shortened. 2020-12-18 View Report
Mortgage. Charge number: 113017930002. Charge creation date: 2020-09-24. 2020-10-02 View Report
Confirmation statement. Statement with updates. 2020-04-21 View Report
Capital. Capital allotment shares. 2020-03-17 View Report
Capital. Capital allotment shares. 2020-03-16 View Report
Accounts. Accounts type group. 2020-02-26 View Report
Capital. Capital allotment shares. 2019-09-03 View Report
Capital. Capital allotment shares. 2019-08-30 View Report
Accounts. Accounts type full. 2019-05-23 View Report
Capital. Capital allotment shares. 2019-05-17 View Report
Confirmation statement. Statement with updates. 2019-04-18 View Report
Capital. Capital allotment shares. 2019-04-18 View Report
Capital. Capital allotment shares. 2019-04-18 View Report
Accounts. Change account reference date company current shortened. 2018-08-17 View Report
Capital. Capital allotment shares. 2018-05-18 View Report
Capital. Capital allotment shares. 2018-05-18 View Report
Resolution. Description: Resolutions. 2018-05-16 View Report
Mortgage. Charge creation date: 2018-05-03. Charge number: 113017930001. 2018-05-10 View Report
Officers. Officer name: Mr Stephen Edward Timothy Green. Appointment date: 2018-05-02. 2018-05-02 View Report
Officers. Officer name: Mr Noah Aaron Bulkin. Appointment date: 2018-05-02. 2018-05-02 View Report
Accounts. Change account reference date company current extended. 2018-04-26 View Report
Incorporation. Capital: GBP 2 2018-04-10 View Report