Advanced company searchLink opens in new window

GALVIN BRASSERIE DE LUXE LIMITED

Company number 05404255

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)
26 Feb 2016 MR04 Satisfaction of charge 5 in full
26 Feb 2016 MR04 Satisfaction of charge 4 in full
01 Oct 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
06 Jul 2015 AA Accounts for a small company made up to 30 September 2014
16 Apr 2015 AD01 Registered office address changed from Lanmor House, 370-386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015
07 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
18 Feb 2015 CH01 Director's details changed for Mr Jeffrey Francis Charles Galvin on 17 February 2015
07 Jul 2014 AA Accounts for a small company made up to 30 September 2013
01 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
01 Apr 2014 CH02 Director's details changed for Limecourt Ventures Plc on 24 March 2014
25 Jun 2013 AA Accounts for a small company made up to 30 September 2012
16 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
22 Aug 2012 AP02 Appointment of Limecourt Ventures Plc as a director
03 Jul 2012 AA Accounts for a small company made up to 30 September 2011
29 May 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
29 May 2012 CH01 Director's details changed for Christopher John Galvin on 24 March 2012
28 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Jun 2011 AA Accounts for a small company made up to 30 September 2010
17 May 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
20 Jul 2010 CH03 Secretary's details changed for Miss Carole Bloodworth on 1 July 2010
28 Jun 2010 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010
11 May 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
26 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
14 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 4