- Company Overview for GOLD KOAST RESTAURANT & PUB LTD (14858476)
- Filing history for GOLD KOAST RESTAURANT & PUB LTD (14858476)
- People for GOLD KOAST RESTAURANT & PUB LTD (14858476)
- More for GOLD KOAST RESTAURANT & PUB LTD (14858476)
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) |
---|---|---|---|
02 Aug 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2025 | CS01 | Confirmation statement made on 9 May 2025 with no updates | |
29 Jul 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2025 | AP01 | Appointment of Miss Mary Boampong as a director on 1 May 2025 | |
20 May 2025 | TM01 | Termination of appointment of Ransford Kwasi Nuer as a director on 1 March 2025 | |
03 May 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2025 | AA | Micro company accounts made up to 31 May 2024 | |
15 Apr 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2024 | AD01 | Registered office address changed from 178 Corporation Street Birmingham B4 6UD England to 72a Cape Hill Birmingham B66 4PB on 19 December 2024 | |
27 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2023 | AD01 | Registered office address changed from 72 Capehill Smethwick Birmingham B66 4PB England to 178 Corporation Street Birmingham B4 6UD on 9 June 2023 | |
09 Jun 2023 | AP01 | Appointment of Mr Ransford Kwasi Nuer as a director on 27 May 2023 | |
10 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-10
|