GOLDEN AGE PUBS 2 LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

09/11/249 November 2024 Termination of appointment of Patrick Charles Marling as a director on 2024-11-09

View Document

09/11/249 November 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Appt 212, Hove Gardens 5 Ethel Street Hove BN3 3JY on 2024-11-09

View Document

09/11/249 November 2024 Registered office address changed from Appt 212, Hove Gardens 5 Ethel Street Hove BN3 3JY England to Appt 212, Hove Gardens 5 Ethel Street Hove BN3 3JY on 2024-11-09

View Document

09/11/249 November 2024 Registered office address changed from Appt 212, Hove Gardens 5 Ethel Street Hove BN3 3JY England to Appt 212, Hove Gardens 5 Ethel St 5 Ethel Street Hove Uk BN3 3JY on 2024-11-09

View Document

29/03/2429 March 2024 Micro company accounts made up to 2022-10-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-10-12 with updates

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

13/10/2113 October 2021 Incorporation

View Document


More Company Information