GBK RESTAURANTS LIMITED

04918500
THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT

Documents

Documents
Date Category Description Pages
11 Dec 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
07 Dec 2023 insolvency Liquidation In Administration Proposals 81 Buy now
20 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
24 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Oct 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Oct 2021 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 26 Buy now
28 Sep 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
28 Sep 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
09 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jun 2021 insolvency Liquidation In Administration Progress Report 25 Buy now
05 Dec 2020 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
14 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Nov 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 officers Termination of appointment of director (Darren Paul Hele) 1 Buy now
18 Jun 2020 officers Termination of appointment of director (Susan Louise Botha) 1 Buy now
20 Mar 2020 officers Termination of appointment of director (Derrian Leslie Nadauld) 1 Buy now
04 Feb 2020 officers Appointment of director (Mr Izak Adolf Fourie) 2 Buy now
15 Jan 2020 resolution Resolution 13 Buy now
12 Nov 2019 accounts Annual Accounts 28 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2019 capital Return of purchase of own shares 3 Buy now
18 Mar 2019 resolution Resolution 44 Buy now
18 Jan 2019 capital Return of purchase of own shares 3 Buy now
27 Nov 2018 accounts Annual Accounts 28 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2018 capital Return of purchase of own shares 3 Buy now
20 Mar 2018 officers Change of particulars for director (Ms Sarah Louise Botha) 2 Buy now
16 Mar 2018 officers Appointment of director (Ms Sarah Louise Botha) 2 Buy now
06 Mar 2018 capital Return of purchase of own shares 3 Buy now
17 Jan 2018 officers Termination of appointment of director (Kevin Alexander Hedderwick) 1 Buy now
12 Jan 2018 officers Appointment of director (Mr Derrian Leslie Nadauld) 2 Buy now
12 Jan 2018 officers Termination of appointment of director (Alasdair Derek Murdoch) 1 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
05 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2017 accounts Annual Accounts 27 Buy now
09 Jan 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Jan 2017 capital Statement of capital (Section 108) 5 Buy now
09 Jan 2017 insolvency Solvency Statement dated 30/11/16 1 Buy now
09 Jan 2017 capital Notice of name or other designation of class of shares 1 Buy now
09 Jan 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
09 Jan 2017 capital Return of Allotment of shares 6 Buy now
09 Jan 2017 resolution Resolution 45 Buy now
05 Jan 2017 resolution Resolution 47 Buy now
03 Jan 2017 capital Notice of name or other designation of class of shares 2 Buy now
03 Jan 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
03 Jan 2017 capital Return of Allotment of shares 6 Buy now
04 Nov 2016 officers Appointment of director (Mr Darren Paul Hele) 2 Buy now
04 Nov 2016 officers Termination of appointment of director (Charles Francis Luyckx) 1 Buy now
04 Nov 2016 officers Termination of appointment of director (Robert Adrian Graham 'T Hooft) 1 Buy now
04 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2016 accounts Annual Accounts 28 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
13 Oct 2016 officers Appointment of director (Kevin Alexander Hedderwick) 2 Buy now
08 Jun 2016 capital Return of Allotment of shares 5 Buy now
27 May 2016 officers Change of particulars for director (Alasdair Derek Murdoch) 2 Buy now
09 Dec 2015 incorporation Memorandum Articles 40 Buy now
09 Dec 2015 resolution Resolution 2 Buy now
07 Dec 2015 accounts Annual Accounts 26 Buy now
19 Nov 2015 resolution Resolution 41 Buy now
19 Nov 2015 capital Return of Allotment of shares 5 Buy now
19 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
19 Nov 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
27 Oct 2015 annual-return Annual Return 7 Buy now
22 Jan 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
22 Jan 2015 capital Statement of capital (Section 108) 4 Buy now
22 Jan 2015 insolvency Solvency Statement dated 09/01/15 2 Buy now
22 Jan 2015 resolution Resolution 1 Buy now
27 Oct 2014 annual-return Annual Return 7 Buy now
06 Oct 2014 officers Appointment of director (Mr Gerard Damian Carolan) 2 Buy now
15 Jul 2014 accounts Annual Accounts 28 Buy now
12 May 2014 officers Appointment of secretary (Gerard Carolan) 3 Buy now
12 May 2014 officers Termination of appointment of secretary (Tom Brown) 2 Buy now
21 Feb 2014 officers Appointment of secretary (Tom Brown) 3 Buy now
17 Feb 2014 officers Termination of appointment of secretary (Nicholas Wong) 2 Buy now
17 Feb 2014 officers Termination of appointment of director (Nicholas Wong) 2 Buy now
12 Nov 2013 accounts Annual Accounts 28 Buy now
03 Oct 2013 annual-return Annual Return 6 Buy now
15 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
18 Feb 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Jan 2013 accounts Annual Accounts 27 Buy now
10 Oct 2012 annual-return Annual Return 6 Buy now
08 May 2012 miscellaneous Miscellaneous 2 Buy now
04 May 2012 officers Termination of appointment of director (David Sykes) 1 Buy now
28 Dec 2011 accounts Annual Accounts 26 Buy now
25 Oct 2011 annual-return Annual Return 6 Buy now
24 Oct 2011 officers Change of particulars for director (Mr David John Sykes) 2 Buy now
24 Oct 2011 officers Change of particulars for director (Nicholas Chi Wai Wong) 2 Buy now
24 Oct 2011 officers Change of particulars for secretary (Nicholas Chi Wai Wong) 1 Buy now
23 Jun 2011 capital Return of Allotment of shares 4 Buy now
11 Mar 2011 officers Termination of appointment of director (Timothy Woodcock) 1 Buy now
11 Mar 2011 officers Termination of appointment of director (Nicholas Donaldson) 1 Buy now
03 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
03 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
03 Feb 2011 resolution Resolution 1 Buy now
03 Feb 2011 incorporation Re Registration Memorandum Articles 32 Buy now