GABALDI PUBS LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Previous accounting period shortened from 2023-02-27 to 2023-02-26

View Document

23/05/2323 May 2023 Registered office address changed from The Queens Hotel Victoria Street Windermere LA23 1AB England to The Guild Merchant Tag Lane Ingol Preston Lancashire PR2 7AB on 2023-05-23

View Document

23/05/2323 May 2023 Change of details for Mr Mark David Coltman as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Mark David Coltman on 2023-05-23

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 11 WADEBRIDGE ROAD LIVERPOOL L10 4UZ UNITED KINGDOM

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID COLTMAN / 02/12/2019

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID COLTMAN / 02/12/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/1921 February 2019 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