This company is commonly known as Costa Pubs Ltd. The company was founded 6 years ago and was given the registration number 11266821. The firm's registered office is in ILFORD. You can find them at Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex. This company's SIC code is 56302 - Public houses and bars.
Name | : | COSTA PUBS LTD |
---|---|---|
Company Number | : | 11266821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex, IG6 3TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Recovery House, Hainault Business Park, 15-17 Rosbuck Road, Ilford, IG6 3TU | Director | 05 June 2019 | Active |
The Halfway House, Hempstead Road, Bovingdon, United Kingdom, HP3 0HF | Director | 21 March 2018 | Active |
Mr Michael Boyle | ||
Notified on | : | 21 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | Irish |
Address | : | Recovery House, Hainault Business Park, Ilford, IG6 3TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-05 | Resolution | Resolution. | Download |
2019-11-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-05 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.