- Company Overview for GOLDEN VALE PUBS LIMITED (07507299)
- Filing history for GOLDEN VALE PUBS LIMITED (07507299)
- People for GOLDEN VALE PUBS LIMITED (07507299)
- More for GOLDEN VALE PUBS LIMITED (07507299)
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) |
---|---|---|---|
28 Jan 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
02 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2012 | AA01 | Current accounting period shortened from 25 June 2012 to 31 May 2012 | |
15 Mar 2012 | AD01 | Registered office address changed from 34 Seymour Street London London W1H 7JE United Kingdom on 15 March 2012 | |
13 Sep 2011 | TM01 | Termination of appointment of John Keane as a director | |
21 Apr 2011 | AP01 | Appointment of Mr Damian Roy Francis Earley as a director | |
07 Feb 2011 | AA01 | Current accounting period extended from 31 January 2012 to 25 June 2012 | |
07 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 27 January 2011
|
|
07 Feb 2011 | AP01 | Appointment of Mr John Joseph Keane as a director | |
07 Feb 2011 | AP01 | Appointment of Christopher Gerard O'boyle as a director | |
31 Jan 2011 | TM01 | Termination of appointment of Graham Cowan as a director | |
27 Jan 2011 | NEWINC |
Incorporation
|