The Thirsty Ferret (Sw) Ltd was formally closed on 2022-02-08.
The Thirsty Ferret (sw) was a private limited company that was situated at Suite 2, The Barbican Centre Lustleigh Close, Marsh Barton Trading Estate, Exeter, EX2 8PW, ENGLAND. This company (formally formed on 2020-01-24) was run by 1 director.
Director John J. who was appointed on 24 January 2020.
The company was officially categorised as "public houses and bars" (56302).
According to the Companies House database, there was a name change on 2020-11-12 and their previous name was The Duchy (plymouth).
The Thirsty Ferret (sw) Ltd Address / Contact
Office Address
Suite 2, The Barbican Centre Lustleigh Close
Office Address2
Marsh Barton Trading Estate
Town
Exeter
Post code
EX2 8PW
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12423543
Date of Incorporation
Fri, 24th Jan 2020
Date of Dissolution
Tue, 8th Feb 2022
Industry
Public houses and bars
End of financial Year
31st January
Company age
2 years old
Account next due date
Sun, 24th Oct 2021
Next confirmation statement due date
Sat, 6th Mar 2021
Company staff
John J.
Position: Director
Appointed: 24 January 2020
People with significant control
John J.
Notified on
24 January 2020
Nature of control:
75,01-100% shares
Company previous names
The Duchy (plymouth)
November 12, 2020
Company filings
Filing category
Address
Gazette
Incorporation
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 8th, February 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 8th, February 2022
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
gazette
Free Download
(1 page)
AD01
Registered office address changed from 39 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Suite 2, the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on February 18, 2021
filed on: 18th, February 2021
address
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on November 12, 2020
filed on: 12th, November 2020
resolution
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 24th, January 2020
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.