- Company Overview for GASTRO TAVERNS LIMITED (06329933)
- Filing history for GASTRO TAVERNS LIMITED (06329933)
- People for GASTRO TAVERNS LIMITED (06329933)
- Insolvency for GASTRO TAVERNS LIMITED (06329933)
- More for GASTRO TAVERNS LIMITED (06329933)
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) |
---|---|---|---|
18 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 July 2012 | |
18 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2011 | |
27 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2011 | |
13 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2010 | |
24 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2010 | |
24 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2009 | |
24 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2009 | 4.20 | Statement of affairs with form 4.19 | |
26 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from 2-3 cursitor street london EC4A 1NE | |
21 Oct 2008 | 288b | Appointment Terminated Director alan underwood-parry | |
21 Oct 2008 | 288b | Appointment Terminated Director jacqueline taylor | |
04 Sep 2008 | 288c | Director's Change of Particulars / julian mobbs / 02/09/2008 / Middle Name/s was: , now: philip | |
18 Aug 2008 | 288c | Director's Change of Particulars / julian mobbs / 13/08/2008 / HouseName/Number was: , now: the old printworks; Street was: ground floor left, now: east burnside; Area was: 47 magdalen yard road, now: ; Post Town was: dundee, now: cupar; Region was: , now: fife; Post Code was: DD1 4NF, now: KY15 4BH | |
18 Aug 2008 | 288c | Director's Change of Particulars / alan underwood-parry / 13/08/2008 / HouseName/Number was: , now: the old printworks; Street was: ground floor left, now: east burnside; Area was: 47 magdalen yard road, now: ; Post Town was: dundee, now: cupar; Region was: , now: fife; Post Code was: DD1 4NF, now: KY15 4BH | |
23 Sep 2007 | 287 | Registered office changed on 23/09/07 from: 2ND floor 145-157 st john street london EC1V 4PY | |
01 Aug 2007 | NEWINC | Incorporation |