Download leads from Nexok and grow your business. Find out more

Abbots Mitre Pub Ltd

Documents

Total Documents43
Total Pages188

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off
20 December 2016Final Gazette dissolved via voluntary strike-off
4 October 2016First Gazette notice for voluntary strike-off
4 October 2016First Gazette notice for voluntary strike-off
22 September 2016Application to strike the company off the register
22 September 2016Application to strike the company off the register
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
7 May 2016Compulsory strike-off action has been discontinued
7 May 2016Compulsory strike-off action has been discontinued
6 May 2016Accounts for a dormant company made up to 31 May 2015
6 May 2016Accounts for a dormant company made up to 31 May 2015
3 May 2016First Gazette notice for compulsory strike-off
3 May 2016First Gazette notice for compulsory strike-off
20 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
20 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
19 March 2015Registered office address changed from Pipers Hill Farm Hinton Martell Wimborne Dorset BH21 7HA to Tom's Deli St. Georges Street Winchester Hampshire SO23 8AH on 19 March 2015
19 March 2015Registered office address changed from Pipers Hill Farm Hinton Martell Wimborne Dorset BH21 7HA to Tom's Deli St. Georges Street Winchester Hampshire SO23 8AH on 19 March 2015
27 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2015Total exemption small company accounts made up to 31 May 2014
31 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
31 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
31 August 2014Director's details changed for Mr Tommaso Romita on 1 June 2013
31 August 2014Director's details changed for Mr Tommaso Romita on 1 June 2013
31 August 2014Director's details changed for Mr Tommaso Romita on 1 June 2013
27 February 2014Total exemption full accounts made up to 31 May 2013
27 February 2014Total exemption full accounts made up to 31 May 2013
23 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1
23 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1
7 February 2013Total exemption small company accounts made up to 31 May 2012
7 February 2013Total exemption small company accounts made up to 31 May 2012
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
19 March 2012Termination of appointment of Thomas Bish as a director
19 March 2012Termination of appointment of Thomas Bish as a director
18 May 2011Appointment of Tommaso Romita as a director
18 May 2011Appointment of Mr Thomas Gregory Bish as a director
18 May 2011Termination of appointment of Lynn Hughes as a director
18 May 2011Termination of appointment of Lynn Hughes as a director
18 May 2011Appointment of Tommaso Romita as a director
18 May 2011Appointment of Mr Thomas Gregory Bish as a director
10 May 2011Incorporation
10 May 2011Incorporation
Sign up now to grow your client base. Plans & Pricing