The Black Dogs Pub Company LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2016)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2016-03-31 | |
Net Worth | £222,081 | +42.30% |
Liabilities | £350,714 | -0.05% |
Total assets | £510,929 | +6.25% |
Shareholder's funds | £222,081 | +42.30% |
Total liabilities | £350,714 | -0.05% |
RICHMOND GRILL & BRASSERIE LIMITED
RICHMOND GRILL & BRASSERIE LTD
Company type | Private Limited Company, Liquidation |
Company Number | 08424142 |
Record last updated | Monday, August 7, 2017 8:44:43 AM UTC |
Official Address | Care Of:Brook Watsonthe Turf Hotel Victoria Road Richmond England Watson Dl104dq Central, Richmond Central There are 2 companies registered at this street |
Locality | Richmond Central |
Region | North Yorkshire, England |
Postal Code | DL104DQ |
Sector | restaurant |
Visits
Document Type | Publication date | Download link | |
Notices | Aug 7, 2017 | Appointment of liquidators |  |
Notices | Aug 7, 2017 | Resolutions for winding-up |  |
Registry | Jun 30, 2017 | Compulsory strike off suspended |  |
Registry | Jun 30, 2017 | Compulsory strike off suspended 1945251... |  |
Registry | May 23, 2017 | First notification of strike-off action in london gazette |  |
Registry | May 23, 2017 | First notification of strike-off action in london gazette 1867614... |  |
Financials | Dec 22, 2016 | Annual accounts |  |
Financials | Dec 22, 2016 | Annual accounts 2598254... |  |
Registry | Dec 13, 2016 | Change of registered office address |  |
Registry | Dec 13, 2016 | Change of registered office address 2598218... |  |
Registry | Jul 11, 2016 | Resignation of one Director |  |
Registry | Jul 11, 2016 | Resignation of one Director 2597566... |  |
Registry | May 3, 2016 | Change of registered office address |  |
Registry | May 3, 2016 | Change of registered office address 2597276... |  |
Registry | Apr 1, 2016 | Resignation of one Director (a woman) |  |
Registry | Mar 22, 2016 | Annual return |  |
Registry | Mar 22, 2016 | Annual return 2597095... |  |
Financials | Dec 23, 2015 | Annual accounts |  |
Financials | Dec 23, 2015 | Annual accounts 2596106... |  |
Registry | Oct 21, 2015 | Change of registered office address |  |
Registry | Oct 21, 2015 | Change of registered office address 2595842... |  |
Registry | Oct 2, 2015 | Appointment of a man as Restauranteur and Director |  |
Registry | Apr 1, 2015 | Annual return |  |
Registry | Apr 1, 2015 | Annual return 2594989... |  |
Registry | Mar 30, 2015 | Registration of a charge / charge code |  |
Registry | Mar 30, 2015 | Registration of a charge / charge code 2594984... |  |
Financials | Dec 17, 2014 | Annual accounts |  |
Financials | Dec 17, 2014 | Annual accounts 2593934... |  |
Registry | Nov 19, 2014 | Change of accounting reference date |  |
Registry | Nov 19, 2014 | Change of accounting reference date 2593816... |  |
Registry | Oct 9, 2014 | Change of registered office address |  |
Registry | Oct 9, 2014 | Change of registered office address 2593646... |  |
Registry | Jul 3, 2014 | Company name change |  |
Registry | Mar 28, 2014 | Annual return |  |
Registry | Mar 28, 2014 | Annual return 2592826... |  |
Registry | Feb 28, 2013 | Two appointments: a man and a woman |  |