Download leads from Nexok and grow your business. Find out more

Golden Vale Pubs Limited

Documents

Total Documents61
Total Pages292

Filing History

31 May 2023Micro company accounts made up to 31 May 2022
2 February 2023Confirmation statement made on 27 January 2023 with no updates
22 June 2022Registered office address changed from Bridge House 25-27 the Bridge Wealdstone Harrow Middx HA3 5AB to 14 Lyon Road Congress House, 2nd Floor Harrow Middlesex HA1 2EN on 22 June 2022
30 May 2022Micro company accounts made up to 31 May 2021
9 February 2022Confirmation statement made on 27 January 2022 with no updates
28 May 2021Micro company accounts made up to 31 May 2020
3 February 2021Confirmation statement made on 27 January 2021 with no updates
15 April 2020Micro company accounts made up to 31 May 2019
27 January 2020Confirmation statement made on 27 January 2020 with no updates
28 March 2019Micro company accounts made up to 31 May 2018
22 March 2019Termination of appointment of Damian Roy Francis Earley as a director on 22 March 2019
29 January 2019Confirmation statement made on 27 January 2019 with no updates
28 February 2018Unaudited abridged accounts made up to 31 May 2017
29 January 2018Confirmation statement made on 27 January 2018 with no updates
31 March 2017Total exemption small company accounts made up to 31 May 2016
31 March 2017Total exemption small company accounts made up to 31 May 2016
2 February 2017Confirmation statement made on 27 January 2017 with updates
2 February 2017Confirmation statement made on 27 January 2017 with updates
26 February 2016Total exemption small company accounts made up to 31 May 2015
26 February 2016Total exemption small company accounts made up to 31 May 2015
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
26 February 2015Total exemption small company accounts made up to 31 May 2014
26 February 2015Total exemption small company accounts made up to 31 May 2014
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
28 February 2014Total exemption full accounts made up to 31 May 2013
28 February 2014Total exemption full accounts made up to 31 May 2013
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
20 December 2012Total exemption full accounts made up to 31 May 2012
20 December 2012Total exemption full accounts made up to 31 May 2012
2 June 2012Compulsory strike-off action has been discontinued
2 June 2012Compulsory strike-off action has been discontinued
1 June 2012Annual return made up to 27 January 2012 with a full list of shareholders
1 June 2012Annual return made up to 27 January 2012 with a full list of shareholders
22 May 2012First Gazette notice for compulsory strike-off
22 May 2012First Gazette notice for compulsory strike-off
15 March 2012Registered office address changed from 34 Seymour Street London London W1H 7JE United Kingdom on 15 March 2012
15 March 2012Current accounting period shortened from 25 June 2012 to 31 May 2012
15 March 2012Current accounting period shortened from 25 June 2012 to 31 May 2012
15 March 2012Registered office address changed from 34 Seymour Street London London W1H 7JE United Kingdom on 15 March 2012
13 September 2011Termination of appointment of John Keane as a director
13 September 2011Termination of appointment of John Keane as a director
21 April 2011Appointment of Mr Damian Roy Francis Earley as a director
21 April 2011Appointment of Mr Damian Roy Francis Earley as a director
7 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 100
7 February 2011Current accounting period extended from 31 January 2012 to 25 June 2012
7 February 2011Appointment of Mr John Joseph Keane as a director
7 February 2011Appointment of Christopher Gerard O'boyle as a director
7 February 2011Current accounting period extended from 31 January 2012 to 25 June 2012
7 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 100
7 February 2011Appointment of Mr John Joseph Keane as a director
7 February 2011Appointment of Christopher Gerard O'boyle as a director
31 January 2011Termination of appointment of Graham Cowan as a director
31 January 2011Termination of appointment of Graham Cowan as a director
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing