Advanced company searchLink opens in new window

GRAND METROPOLITAN TAVERNS LIMITED

Company number 08099344

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)
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
  • GBP 2
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