Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

The Good Food Pub Company LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 1, 1995)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

STEAK INNS LIMITED
THE GOOD FOOD PUB COMPANY LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02411345
Record last updated Friday, April 24, 2015 1:27:02 AM UTC
Official Address Allan House 10 John Princes Street London W1g0ah West End
There are 300 companies registered at this street
Locality West Endlondon
Region WestminsterLondon, England
Postal Code W1G0AH
Sector Restaurants

Charts

Visits

THE GOOD FOOD PUB COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-82024-92024-112025-101234

Searches

THE GOOD FOOD PUB COMPANY LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2024-801
Document Type Publication date Download link
Registry Feb 29, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 29, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 9, 2011 Statement of company's affairs Statement of company's affairs
Registry May 9, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 9, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 14, 2011 Change of registered office address Change of registered office address
Registry Mar 7, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Feb 14, 2011 Annual return Annual return
Registry Nov 30, 2010 Resignation of one Secretary Resignation of one Secretary
Registry May 8, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 12, 2010 Change of accounting reference date Change of accounting reference date
Registry Dec 16, 2009 Return of allotment of shares Return of allotment of shares
Registry Dec 1, 2009 Two appointments: a woman and a person Two appointments: a woman and a person
Registry Oct 4, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 4, 2008 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Apr 29, 2008 Liquidator's progress report Liquidator's progress report
Registry Apr 17, 2007 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Apr 17, 2007 Administrator's progress report Administrator's progress report
Registry Nov 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 8, 2006 Administrator's progress report Administrator's progress report
Registry Nov 7, 2006 Notice of statement of affairs Notice of statement of affairs
Registry Jun 23, 2006 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jun 5, 2006 Statement of administrator's proposals Statement of administrator's proposals
Registry Apr 27, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 13, 2006 Notice of administrators appointment Notice of administrators appointment
Financials Feb 24, 2006 Annual accounts Annual accounts
Registry Aug 23, 2005 Annual return Annual return
Financials May 27, 2005 Annual accounts Annual accounts
Registry Sep 2, 2004 Annual return Annual return
Registry Sep 8, 2003 Annual return 2411... Annual return 2411...
Financials Sep 5, 2003 Annual accounts Annual accounts
Registry May 30, 2003 Resignation of a secretary Resignation of a secretary
Registry May 30, 2003 Appointment of a secretary Appointment of a secretary
Registry Jan 15, 2003 Resignation of a director Resignation of a director
Registry Dec 1, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 6, 2002 Annual return Annual return
Registry Apr 12, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 3, 2002 Annual accounts Annual accounts
Registry Jan 31, 2002 Company name change Company name change
Registry Jan 31, 2002 Change of name certificate Change of name certificate
Registry Aug 25, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 16, 2001 Annual return Annual return
Registry Aug 7, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Financials May 17, 2001 Annual accounts Annual accounts
Financials Oct 25, 2000 Annual accounts 2411... Annual accounts 2411...
Registry Sep 26, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 5, 2000 Annual return Annual return
Registry Jun 21, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 21, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 2411... Declaration of satisfaction in full or in part of a mortgage or charge 2411...
Registry Jun 21, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 21, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 2411... Declaration of satisfaction in full or in part of a mortgage or charge 2411...
Registry Apr 27, 2000 Resignation of a director Resignation of a director
Registry Apr 3, 2000 Resignation of one Consultant and one Director (a man) Resignation of one Consultant and one Director (a man)
Financials Dec 1, 1999 Annual accounts Annual accounts
Registry Nov 4, 1999 Annual return Annual return
Registry Oct 21, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 27, 1998 Annual accounts Annual accounts
Registry Jul 30, 1998 Annual return Annual return
Financials Jun 2, 1998 Annual accounts Annual accounts
Registry Oct 23, 1997 Annual return Annual return
Financials Nov 18, 1996 Annual accounts Annual accounts
Registry Aug 13, 1996 Annual return Annual return
Registry May 31, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 22, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry May 15, 1996 Appointment of a man as Consultant and Director Appointment of a man as Consultant and Director
Financials Dec 1, 1995 Annual accounts Annual accounts
Registry Aug 7, 1995 Annual return Annual return
Registry Feb 17, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 9, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 1, 1995 Resignation of one Development Manager and one Director (a man) Resignation of one Development Manager and one Director (a man)
Financials Jan 29, 1995 Annual accounts Annual accounts
Registry Sep 4, 1994 Annual return Annual return
Registry Mar 4, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 4, 1994 Annual return Annual return
Financials Feb 11, 1994 Annual accounts Annual accounts
Registry Jul 22, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 25, 1993 Annual accounts Annual accounts
Registry Mar 15, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 20, 1992 Annual return Annual return
Registry Sep 17, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 25, 1992 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Financials Mar 3, 1992 Annual accounts Annual accounts
Registry Mar 3, 1992 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Mar 2, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 24, 1992 Annual return Annual return
Registry Jan 27, 1992 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 21, 1992 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 4, 1991 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Jun 6, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 27, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 21, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 5, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 27, 1989 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 19, 1989 Notice of accounting reference date Notice of accounting reference date
Registry Aug 14, 1989 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)