This company is commonly known as The Pony And Trap (chew Magna) Limited. The company was founded 12 years ago and was given the registration number 07686748. The firm's registered office is in BATH. You can find them at 11 Laura Place, , Bath, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | THE PONY AND TRAP (CHEW MAGNA) LIMITED |
---|---|---|
Company Number | : | 07686748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2011 |
End of financial year | : | 29 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Laura Place, Bath, BA2 4BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Valley View, West Harptree Road East Harptree, Bristol, England, BS40 6BQ | Director | 29 June 2011 | Active |
1, Valley View, West Harptree Road East Harptree, Bristol, England, BS40 6BQ | Director | 29 June 2011 | Active |
1, Chapel House, West Harptree Road East Harptree, Bristol, England, BS40 6BQ | Director | 29 June 2011 | Active |
Mr Josh Eggleton | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 11 Laura Place, Bath, United Kingdom, BA2 4BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-05-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-12 | Resolution | Resolution. | Download |
2023-05-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-02-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2022-08-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Accounts | Change account reference date company previous extended. | Download |
2021-02-23 | Accounts | Change account reference date company previous extended. | Download |
2021-01-12 | Resolution | Resolution. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.