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