- Company Overview for GOLDEN BRICK PUBS LIMITED (11573621)
- Filing history for GOLDEN BRICK PUBS LIMITED (11573621)
- People for GOLDEN BRICK PUBS LIMITED (11573621)
- Insolvency for GOLDEN BRICK PUBS LIMITED (11573621)
- More for GOLDEN BRICK PUBS LIMITED (11573621)
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
|
|
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
|
|
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
|
|
17 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-17
|