|
|
04 Feb 2020
|
04 Feb 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Sep 2019
|
19 Sep 2019
Termination of appointment of Jamie Motlagh as a director on 15 September 2019
|
|
|
19 Sep 2019
|
19 Sep 2019
Cessation of Pub Invest Group Ltd as a person with significant control on 15 September 2019
|
|
|
19 Sep 2019
|
19 Sep 2019
Cessation of Jamie Motlagh as a person with significant control on 15 September 2019
|
|
|
26 Jun 2019
|
26 Jun 2019
Notification of Pub Invest Group Ltd as a person with significant control on 5 June 2019
|
|
|
30 Aug 2018
|
30 Aug 2018
Confirmation statement made on 23 July 2018 with no updates
|
|
|
11 Jan 2018
|
11 Jan 2018
Registered office address changed from 71 Seel Street Liverpool L1 4AZ England to 20-26 Fleet Street Liverpool L1 4AN on 11 January 2018
|
|
|
21 Aug 2017
|
21 Aug 2017
Confirmation statement made on 23 July 2017 with no updates
|
|
|
25 Jul 2016
|
25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
|
|
|
22 Aug 2015
|
22 Aug 2015
Registered office address changed from 39-41 Fleet Street Liverpool L1 4AR to 71 Seel Street Liverpool L1 4AZ on 22 August 2015
|
|
|
21 Aug 2015
|
21 Aug 2015
Annual return made up to 18 June 2015 with full list of shareholders
|
|
|
14 Aug 2014
|
14 Aug 2014
Annual return made up to 18 June 2014 with full list of shareholders
|
|
|
14 Aug 2014
|
14 Aug 2014
Director's details changed for Mr Jamie Motlagh on 1 January 2014
|
|
|
02 Apr 2014
|
02 Apr 2014
Termination of appointment of Dawn James as a director
|
|
|
10 Sep 2013
|
10 Sep 2013
Appointment of Mr Jamie Motlagh as a director
|
|
|
19 Jun 2013
|
19 Jun 2013
Annual return made up to 18 June 2013 with full list of shareholders
|
|
|
07 Sep 2012
|
07 Sep 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
18 Jun 2012
|
18 Jun 2012
Incorporation
|