- Company Overview for GLOBE TENANTED PUB HOLDINGS LIMITED (05678152)
- Filing history for GLOBE TENANTED PUB HOLDINGS LIMITED (05678152)
- People for GLOBE TENANTED PUB HOLDINGS LIMITED (05678152)
- Charges for GLOBE TENANTED PUB HOLDINGS LIMITED (05678152)
- Insolvency for GLOBE TENANTED PUB HOLDINGS LIMITED (05678152)
- More for GLOBE TENANTED PUB HOLDINGS LIMITED (05678152)
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 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2011 | AP01 | Appointment of Mr Stephen Anthony Mcquade as a director | |
01 Jul 2011 | TM01 | Termination of appointment of Donald Macintyre as a director | |
11 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 April 2011 | |
11 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2011 | TM01 | Termination of appointment of Kevin Santry as a director | |
03 Mar 2011 | AP01 | Appointment of Mr John Charles Low as a director | |
28 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
21 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2010 | AD01 | Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 29 December 2010 | |
15 Jul 2010 | AA | Accounts for a dormant company made up to 1 June 2009 | |
02 Jun 2010 | AD01 | Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 | |
19 May 2010 | AP01 | Appointment of Kevin James Albert Santry as a director | |
19 May 2010 | AP01 | Appointment of Donald Calum Macintyre as a director | |
14 May 2010 | TM02 | Termination of appointment of Michael Ingham as a secretary | |
14 May 2010 | TM01 | Termination of appointment of Mark Grunnell as a director | |
14 May 2010 | TM01 | Termination of appointment of Aaron Brown as a director | |
05 Feb 2010 | AR01 |
Annual return made up to 17 January 2010 with full list of shareholders
Statement of capital on 2010-02-05
|
|
21 Sep 2009 | 288b | Appointment Terminated Director robert tchenguiz | |
21 Sep 2009 | 288b | Appointment Terminated Director timothy smalley | |
11 Aug 2009 | AA | Full accounts made up to 1 June 2008 | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2009 | 288b | Appointment Terminated Director sfm directors LIMITED | |
27 Feb 2009 | 363a | Return made up to 17/01/09; full list of members | |
20 Jun 2008 | 288c | Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG |