Active
Company Information for PUBOLA LIMITED
74 MALHAM ROAD, LONDON, SE23 1AG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PUBOLA LIMITED | |
Legal Registered Office | |
74 MALHAM ROAD LONDON SE23 1AG Other companies in SE22 | |
Company Number | 08004040 | |
---|---|---|
Company ID Number | 08004040 | |
Date formed | 2012-03-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-11-05 10:49:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHEAL ANTHONY THOMAS |
Director | ||
ANTHONY JAMES THOMAS |
Director | ||
ANTHONY JAMES THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREGARIOUS LIMITED | Director | 2018-02-21 | CURRENT | 2013-02-15 | Active | |
INK TEA LIMITED | Director | 2017-11-22 | CURRENT | 2009-09-09 | Active - Proposal to Strike off | |
IODINE (WESTOW) LTD | Director | 2017-11-22 | CURRENT | 2009-09-09 | Active - Proposal to Strike off | |
NOODLUM LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
REDNOTCH LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Liquidation | |
FLUTTERBY LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
WALWORTH HOUSE PUB LIMITED | Director | 2016-09-30 | CURRENT | 2016-03-07 | In Administration/Administrative Receiver | |
AUDEN MAUDE LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active | |
TBAC INVESTMENTS LIMITED | Director | 2016-05-13 | CURRENT | 2003-10-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/21 FROM 77 Malham Road Forest Hill London SE23 1AH England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/17 TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
SH01 | 13/11/15 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES THOMAS | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
OCRESCIND | Liquidation. Court order to rescind winding up order | |
LATEST SOC | 28/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEAL ANTHONY THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/17 FROM Robins Nest 101 Staverton Trowbirdge Wiltshire BA14 6PE | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Micheal Anthony Thomas on 2016-05-13 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/16 FROM 1 Lordship Lane East Dulwich London SE22 8EW | |
RES13 | OTHER COMPANY BUSINESS 15/12/2015 | |
RES01 | ALTER ARTICLES 15/12/2015 | |
RES10 | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ANTHONY JAMES THOMAS | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL ANTHONY THOMAS / 23/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM JUTE HOUSE 1 VALMAR WORKS LONDON SE5 9NW | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080040400002 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHEAL ANTHONY THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/12/2012 | |
AR01 | 23/03/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Winding-Up Orders | 2016-05-31 |
Petitions to Wind Up (Companies) | 2016-04-14 |
Dismissal of Winding Up Petition | 2016-03-09 |
Petitions to Wind Up (Companies) | 2015-11-26 |
Petitions to Wind Up (Companies) | 2015-07-08 |
Petitions to Wind Up (Companies) | 2015-04-21 |
Dismissal of Winding Up Petition | 2015-02-04 |
Petitions to Wind Up (Companies) | 2014-09-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | METRO LIVING (LONDON) LIMITED | ||
LEASE | Outstanding | RED STAR PUB COMPANY (WR III) LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PUBOLA LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as PUBOLA LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | PUBOLA LIMITED | Event Date | 2016-05-09 |
In the High Court Of Justice case number 001528 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | PUBOLA LIMITED | Event Date | 2016-03-21 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1528 A Petition to wind up the above-named Company, Registration Number 08004040, of ,1 Lordship Lane, East Dulwich, London, SE22 8EW, presented on 21 March 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 9 May 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 May 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | PUBOLA LIMITED | Event Date | 2015-11-04 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8767 A Petition to wind up the above-named Company, Registration Number 08004040, of ,1 Lordship Lane, East Dulwich, London, SE22 8EW, presented on 4 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 21 December 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 December 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | PUBOLA LIMITED | Event Date | 2015-11-04 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8767 A Petition to wind up the above-named Company, Registration Number 08004040 of ,1 Lordship Lane, East Dulwich, London, SE22 8EW, presented on 4 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 26 November 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 29 February 2016 . The Petition was dismissed | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | PUBOLA LIMITED | Event Date | 2015-03-11 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1870 A Petition to wind up the above-named Company, Registration Number 08004040, of 1 Lordship Lane, East Dulwich, London, SE22 8EW, presented on 11 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 11 May 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | PUBOLA LIMITED | Event Date | 2015-03-11 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1870 A Petition to wind up the above-named Company, Registration Number 08004040, of ,1 Lordship Lane, East Dulwich, London, SE22 8EW, presented on 11 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 20 July 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 July 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | PUBOLA LIMITED | Event Date | 2014-07-17 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5138 A Petition to wind up the above-named Company, Registration Number 08004040, of 1 Lordship Lane, East Dulwich, London, SE22 8EW, formerly of Jute House, 1 Valmar Works, London, SE5 9NW, principal trading address unknown presented on 17 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 September 2014 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | PUBOLA LIMITED | Event Date | 2014-07-17 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5138 A Petition to wind up the above-named Company, Registration Number 08004040 of 1 Lordship Lane, East Dulwich, London, SE22 8EW, presented on 17 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 3 September 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 26 January 2015 . The Petition was dismissed. | |||
Initiating party | Event Type | Appointment of Receivers | |
Defending party | Event Date | 2006-06-06 | |
(In Receivership) I, C P Dempster, Ten George Street, Edinburgh EH2 2DZ, give notice that on 24 May 2006 my colleague, A J Davison, and I were appointed joint receivers of the above-named company. The property over which we were appointed joint receivers is the whole or substantially the whole of the companys property. In terms of Section 59 of the Insolvency Act 1986, preferential creditors should lodge their claims with me within six months of the date of this notice. C P Dempster , Joint Receiver Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ 31 May 2006. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |