Sabine Pub Co Limited was dissolved on 2022-12-20.
Sabine Pub was a private limited company that was situated at Suite 12, Haven House, Albemarle Street, Essex, Harwich, CO12 3HL, ENGLAND. Its full net worth was valued to be approximately 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (incorporated on 2019-08-19) was run by 1 director.
Director Sabine M. who was appointed on 19 August 2019.
The company was categorised as "hotels and similar accommodation" (55100).
As stated in the official information, there was a name change on 2020-03-31, their previous name was Park Tavern Lodge.
The latest confirmation statement was sent on 2021-01-29 and last time the statutory accounts were sent was on 31 August 2020.
Sabine Pub Co Limited Address / Contact
Office Address
Suite 12
Office Address2
Haven House, Albemarle Street
Town
Essex, Harwich
Post code
CO12 3HL
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12161946
Date of Incorporation
Mon, 19th Aug 2019
Date of Dissolution
Tue, 20th Dec 2022
Industry
Hotels and similar accommodation
End of financial Year
31st August
Company age
3 years old
Account next due date
Tue, 31st May 2022
Account last made up date
Mon, 31st Aug 2020
Next confirmation statement due date
Sat, 12th Feb 2022
Last confirmation statement dated
Fri, 29th Jan 2021
Company staff
Sabine M.
Position: Director
Appointed: 19 August 2019
Rory O.
Position: Director
Appointed: 19 August 2019
Resigned: 12 December 2019
People with significant control
Sabine M.
Notified on
19 August 2019
Nature of control:
25-50% shares
Rory O.
Notified on
19 August 2019
Ceased on
12 December 2019
Nature of control:
25-50% shares
Company previous names
Park Tavern Lodge
March 31, 2020
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-08-31
Balance Sheet
Current Assets
13 318
Net Assets Liabilities
929
Other
Average Number Employees During Period
8
Creditors
12 364
Net Current Assets Liabilities
954
Total Assets Less Current Liabilities
954
Company filings
Filing category
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on August 31, 2020
filed on: 19th, May 2021
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates January 29, 2021
filed on: 5th, April 2021
confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on March 31, 2020
filed on: 31st, March 2020
resolution
Free Download
(3 pages)
CS01
Confirmation statement with updates January 29, 2020
filed on: 29th, January 2020
confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control December 12, 2019
filed on: 13th, December 2019
persons with significant control
Free Download
(1 page)
TM01
Director's appointment was terminated on December 12, 2019
filed on: 13th, December 2019
officers
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 19th, August 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.