- Company Overview for GRAND METROPOLITAN TAVERNS LIMITED (08099344)
- Filing history for GRAND METROPOLITAN TAVERNS LIMITED (08099344)
- People for GRAND METROPOLITAN TAVERNS LIMITED (08099344)
- More for GRAND METROPOLITAN TAVERNS LIMITED (08099344)
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) |
---|---|---|---|
21 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2015 | AP01 | Appointment of Susan Meaney as a director on 12 January 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Michael Smith as a director on 11 January 2015 | |
06 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2014 | DS01 | Application to strike the company off the register | |
09 Dec 2014 | AP01 | Appointment of Michael Smith as a director on 11 November 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Michael Smith as a director on 20 September 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from 692 High Road London E11 3AA to Omega House 6 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW on 19 August 2014 | |
26 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
25 Jul 2014 | AP01 | Appointment of Michael Smith as a director on 18 June 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Thomas Dore as a director on 16 June 2014 | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2014 | DS02 | Withdraw the company strike off application | |
13 Jan 2014 | AR01 | Annual return made up to 31 December 2013 with full list of shareholders | |
13 Jan 2014 | AD01 | Registered office address changed from Ealing House 33 Hanger Lane London W5 3HJ on 13 January 2014 | |
09 Jan 2014 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
15 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2013 | DS01 | Application to strike the company off the register | |
20 Sep 2013 | AP01 | Appointment of Thomas Dore as a director on 1 September 2013 | |
10 Jul 2013 | TM01 | Termination of appointment of Sean Flynn as a director on 9 June 2013 | |
14 Feb 2013 | TM02 | Termination of appointment of Averil Flynn as a secretary on 20 January 2013 | |
11 Jun 2012 | NEWINC | Incorporation |