EAST ANGLIA PUB CORPORATION LIMITED

17 Court Street, Faversham, ME13 7AX, Kent, England
StatusDISSOLVED
Company No.06909238
CategoryPrivate Limited Company
Incorporated18 May 2009
Age15 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years11 months, 5 days

SUMMARY

EAST ANGLIA PUB CORPORATION LIMITED is an dissolved private limited company with number 06909238. It was incorporated 15 years, 1 month, 12 days ago, on 18 May 2009 and it was dissolved 11 months, 5 days ago, on 25 July 2023. The company address is 17 Court Street, Faversham, ME13 7AX, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2023

Action Date: 28 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Harold Abbott Barnes

Appointment date: 2022-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Jane Rayment

Termination date: 2022-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Shepherd Neame Limited

Notification date: 2022-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Andrew Barthaud

Cessation date: 2022-07-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Glenda Flanagan

Appointment date: 2022-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Barthaud

Termination date: 2022-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Beale Neame

Appointment date: 2022-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon David Swaine

Appointment date: 2022-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-02

Old address: 659 Southchurch Road Southend-on-Sea Essex SS1 2PW

New address: 17 Court Street Faversham Kent ME13 7AX

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069092380003

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069092380004

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-07

Officer name: Mr Paul Andrew Barthaud

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-07

Officer name: Mrs Lisa Jane Rayment

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2021

Action Date: 04 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Barthaud

Notification date: 2021-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2021

Action Date: 04 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Barthaud

Cessation date: 2021-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 04 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Barthaud

Termination date: 2021-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Alexander Barthaud

Termination date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2015

Action Date: 07 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069092380004

Charge creation date: 2015-05-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2015

Action Date: 12 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069092380003

Charge creation date: 2015-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-04

Officer name: Mr Paul Alexander Barthaud

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Rayment

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Barthaud

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mckay

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Barthaud

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Barthaud

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2011

Action Date: 27 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-27

Old address: 57a Broadway Leigh on Sea Essex SS9 1PE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: Paul Andrew Barthauld

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: Brian Mckay

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: Andrew Robert Barthaud

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Dennis

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Stevenson

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Dennis

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed clare elizabeth dennis

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed george edward stevenson

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed stephen matthew dennis

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed brian mckay

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed andrew robert barthaud

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hayley barthauld

Documents

View document PDF

Incorporation company

Date: 18 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLEYARD (SOMERSET) LIMITED

40 ST JAMES BUILDINGS,TAUNTON,TA1 1JR

Number:11700721
Status:ACTIVE
Category:Private Limited Company

E&L CONTROL SYSTEMS LTD

7 ST JOHN'S ROAD,HARROW,HA1 2EY

Number:07767565
Status:ACTIVE
Category:Private Limited Company

GODLIMAN & WATSON LIMITED

ELIZABETH HOUSE,PRESTWICH,M25 1QA

Number:03811534
Status:ACTIVE
Category:Private Limited Company

MUSONZA LTD

259B COLNEY HATCH LANE,LONDON,N11 3DH

Number:10547677
Status:ACTIVE
Category:Private Limited Company

OCP MANCHESTER LIMITED

82 REDDISH ROAD,STOCKPORT,SK5 7QU

Number:10895956
Status:ACTIVE
Category:Private Limited Company

SMJ SOCIAL CARE LTD

12 RIVERMEAD DRIVE,PRESTON,PR3 1JJ

Number:10448358
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source