Advanced company searchLink opens in new window

GLOBE TENANTED PUB HOLDINGS LIMITED

Company number 05678152

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)
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
  • GBP 15,000,001
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