Advanced company searchLink opens in new window

GOLDEN BRICK PUBS LIMITED

Company number 11573621

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)
12 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 5 April 2024
23 Sep 2023 AD01 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 23 September 2023
08 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 5 April 2023
13 Apr 2022 LIQ02 Statement of affairs
13 Apr 2022 AD01 Registered office address changed from Union 88-90 George Street London W1U 8PA England to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 13 April 2022
13 Apr 2022 600 Appointment of a voluntary liquidator
13 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-06
17 Dec 2021 PSC02 Notification of Kicking Horse 3 Limited as a person with significant control on 21 December 2018
17 Dec 2021 PSC07 Cessation of Steve Cox as a person with significant control on 21 December 2018
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2021 MA Memorandum and Articles of Association
04 May 2021 TM01 Termination of appointment of Steve Cox as a director on 27 April 2021
04 May 2021 AP01 Appointment of Mr Steven John Billot as a director on 27 April 2021
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
12 May 2020 AA01 Previous accounting period shortened from 30 September 2019 to 31 July 2019
25 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
18 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-17
  • GBP 1