Advanced company searchLink opens in new window

GBK RESTAURANTS LIMITED

Company number 04918500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 12 October 2023
07 Dec 2023 AM03 Statement of administrator's proposal
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
17 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 12 October 2022
24 Nov 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 24 November 2022
21 Oct 2021 600 Appointment of a voluntary liquidator
13 Oct 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
28 Sep 2021 AM02 Statement of affairs with form AM02SOA
28 Sep 2021 AM02 Statement of affairs with form AM02SOA
09 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham Wet Midlands B3 3HN on 9 September 2021
01 Jul 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 1 July 2021
11 Jun 2021 AM10 Administrator's progress report
05 Dec 2020 AM07 Result of meeting of creditors
14 Nov 2020 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Hill House 1 Little New Street London EC4A 3TR on 14 November 2020
14 Nov 2020 AD01 Registered office address changed from , Suite C 1 Lindsey Street, London, EC1A 9HP to Hill House 1 Little New Street London EC4A 3TR on 14 November 2020
10 Nov 2020 AM01 Appointment of an administrator
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
21 Sep 2020 TM01 Termination of appointment of Darren Paul Hele as a director on 17 September 2020
18 Jun 2020 TM01 Termination of appointment of Susan Louise Botha as a director on 18 June 2020
20 Mar 2020 TM01 Termination of appointment of Derrian Leslie Nadauld as a director on 19 March 2020
04 Feb 2020 AP01 Appointment of Mr Izak Adolf Fourie as a director on 1 February 2020
15 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2019 AA Full accounts made up to 24 February 2019
04 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
15 Apr 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 24,679.6