URBAN GASTRO PUBS 1 LTD

Company Documents

DateDescription
19/05/1419 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

19/05/1419 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/05/1419 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
116 DUKE STREET
LIVERPOOL
MERSEYSIDE
L1 5JW

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/03/1411 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

20/02/1420 February 2014 Annual return made up to 13 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH GIRLING / 07/02/2013

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR MICHAEL JOSEPH GIRLING

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN GUTMANN

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/10/1229 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

08/03/128 March 2012 PREVEXT FROM 31/10/2011 TO 30/11/2011

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual return made up to 11 October 2011 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM C/O LENNY'S BAR 7-11 SIR THOMAS STREET LIVERPOOL MERSEYSIDE L1 6BW ENGLAND

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/01/1120 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1120 January 2011 COMPANY NAME CHANGED HOPE STREET BARS LIMITED CERTIFICATE ISSUED ON 20/01/11

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY GIUKIO BEN CANETTI

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 33-35 CHEAPSIDE LIVERPOOL L2 2DY ENGLAND

View Document

26/11/1026 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED KAREN ELIZABETH GUTMANN

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ELSTER

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR GUILIO BEN CANETTI

View Document

11/10/0911 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company