Date | Description |
2023-06-07 |
update company_status Active => Liquidation |
2023-04-20 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-04-20 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-04-20 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-03-10 |
update statutory_documents 09/03/23 STATEMENT OF CAPITAL GBP 291827846 |
2023-03-09 |
update statutory_documents SOLVENCY STATEMENT DATED 09/03/23 |
2023-03-09 |
update statutory_documents REDUCE ISSUED CAPITAL 09/03/2023 |
2023-03-09 |
update statutory_documents 09/03/23 STATEMENT OF CAPITAL GBP 1 |
2023-03-09 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-02-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-07 |
update statutory_documents ADOPT ARTICLES 01/02/2023 |
2023-02-06 |
update statutory_documents DIRECTOR APPOINTED MR DEREK ANTHONY HOWELL |
2023-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH |
2023-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO |
2022-08-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCESCA APPLEBY |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES |
2022-02-07 |
update account_category DORMANT => FULL |
2022-02-07 |
update accounts_last_madeup_date 2020-08-16 => 2021-08-15 |
2022-02-07 |
update accounts_next_due_date 2022-05-11 => 2023-05-11 |
2022-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/08/21 |
2021-08-07 |
update accounts_last_madeup_date 2019-08-18 => 2020-08-16 |
2021-08-07 |
update accounts_next_due_date 2021-07-07 => 2022-05-11 |
2021-07-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/08/20 |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
2021-06-07 |
update num_mort_outstanding 1 => 0 |
2021-06-07 |
update num_mort_satisfied 6 => 7 |
2021-05-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-05-07 |
update account_ref_day 24 => 11 |
2021-05-07 |
update accounts_next_due_date 2021-05-24 => 2021-07-07 |
2021-04-07 |
update statutory_documents PREVSHO FROM 24/08/2020 TO 11/08/2020 |
2020-07-07 |
delete company_previous_name PUNCH TAVERNS (ACQUISITION COMPANY) LIMITED |
2020-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-18 => 2019-08-18 |
2020-06-07 |
update accounts_next_due_date 2020-05-24 => 2021-05-24 |
2020-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/19 |
2019-07-08 |
delete company_previous_name GLOBALBOOST PUBLIC LIMITED COMPANY |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-19 => 2018-08-18 |
2019-06-20 |
update accounts_next_due_date 2019-05-24 => 2020-05-24 |
2019-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/18 |
2018-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
2018-05-10 |
update account_category FULL => DORMANT |
2018-05-10 |
update accounts_last_madeup_date 2016-08-20 => 2017-08-19 |
2018-05-10 |
update accounts_next_due_date 2018-05-24 => 2019-05-24 |
2018-04-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/17 |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
2017-05-07 |
update account_category DORMANT => FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-08-22 => 2016-08-20 |
2017-05-07 |
update accounts_next_due_date 2017-05-24 => 2018-05-24 |
2017-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 20/08/16 |
2017-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL GRIFFITHS |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-29 |
update statutory_documents 01/06/16 FULL LIST |
2016-06-08 |
update accounts_last_madeup_date 2014-08-23 => 2015-08-22 |
2016-06-08 |
update accounts_next_due_date 2016-05-24 => 2017-05-24 |
2016-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/15 |
2015-07-08 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-08 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-29 |
update statutory_documents 01/06/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-08-17 => 2014-08-23 |
2015-06-08 |
update accounts_next_due_date 2015-05-24 => 2016-05-24 |
2015-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/14 |
2014-10-08 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD MICHAEL BASHFORTH |
2014-10-08 |
update statutory_documents SECRETARY APPOINTED FRANCESCA APPLEBY |
2014-10-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE HARRIS |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-07 |
update account_category FULL => DORMANT |
2014-06-07 |
update accounts_last_madeup_date 2012-08-18 => 2013-08-17 |
2014-06-07 |
update accounts_next_due_date 2014-05-24 => 2015-05-24 |
2014-06-06 |
update statutory_documents 01/06/14 FULL LIST |
2014-05-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/13 |
2013-07-02 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-02 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-24 |
update accounts_last_madeup_date 2011-08-20 => 2012-08-18 |
2013-06-24 |
update accounts_next_due_date 2013-05-24 => 2014-05-24 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-04 |
update statutory_documents 01/06/13 FULL LIST |
2013-02-11 |
update statutory_documents DIRECTOR APPOINTED NEIL ROBERT CEIDRUCH GRIFFITHS |
2013-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER WHITESIDE |
2013-02-01 |
update statutory_documents SECRETARY APPOINTED CLAIRE LOUISE HARRIS |
2013-02-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN TYRRELL |
2013-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 18/08/12 |
2012-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH |
2012-06-01 |
update statutory_documents 01/06/12 FULL LIST |
2012-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 20/08/11 |
2011-07-19 |
update statutory_documents DIRECTOR APPOINTED ROGER MARK WHITESIDE |
2011-07-19 |
update statutory_documents SECRETARY APPOINTED HELEN TYRRELL |
2011-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DYSON |
2011-07-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART |
2011-06-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011 |
2011-06-03 |
update statutory_documents 01/06/11 FULL LIST |
2011-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 21/08/10 |
2011-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON |
2011-01-31 |
update statutory_documents DIRECTOR APPOINTED STEPHEN PETER DANDO |
2010-09-09 |
update statutory_documents DIRECTOR APPOINTED IAN DYSON |
2010-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES THORLEY |
2010-06-23 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD MICHAEL BASHFORTH |
2010-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON |
2010-06-01 |
update statutory_documents 01/06/10 FULL LIST |
2010-03-31 |
update statutory_documents SECT 516 CA 2006 |
2010-03-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 22/08/09 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES ALEXANDER THORLEY / 01/10/2009 |
2009-11-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009 |
2009-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES ALEXANDER THORLEY / 01/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009 |
2009-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 23/08/08 |
2009-06-01 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2009-04-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2009-04-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2008-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 18/08/07 |
2008-06-03 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2007-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-04 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2007-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 19/08/06 |
2006-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-07 |
update statutory_documents SECRETARY RESIGNED |
2006-10-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-06-01 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 20/08/05 |
2006-04-06 |
update statutory_documents S366A DISP HOLDING AGM 23/03/06 |
2006-03-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-01-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-06-24 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2005-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 21/08/04 |
2004-09-02 |
update statutory_documents COMPANY NAME CHANGED
PUNCH RETAIL (ACQUISITION COMPAN
Y) LIMITED
CERTIFICATE ISSUED ON 02/09/04 |
2004-06-23 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
2004-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 23/08/03 |
2004-01-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-09 |
update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
2003-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-23 |
update statutory_documents RECAPITALISATION PUNCH 15/05/03 |
2003-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 17/08/02 |
2002-11-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/02 FROM:
107 STATION STREET
BURTON ON TRENT
STAFFORDSHIRE DE14 1BX |
2002-10-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 18/08/01 |
2002-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-15 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2002-07-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2002-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-10 |
update statutory_documents SECRETARY RESIGNED |
2002-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 19/08/00 |
2001-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-06 |
update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
2000-07-18 |
update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS |
2000-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/00 TO 24/08/00 |
2000-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/00 FROM:
6TH FLOOR WATSON HOUSE
54 BAKER STREET LONDON
W1M 1DJ |
2000-06-05 |
update statutory_documents COMPANY NAME CHANGED
PUNCH TAVERNS (ACQUISITION COMPA
NY) LIMITED
CERTIFICATE ISSUED ON 05/06/00 |
2000-05-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-15 |
update statutory_documents SECRETARY RESIGNED |
2000-02-04 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2000-02-04 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2000-02-04 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2000-02-04 |
update statutory_documents ADOPTARTICLES02/02/00 |
1999-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00 |
1999-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/99 FROM:
6TH FLOOR WATSON HOUSE
54 BAKER STREET
LONDON W1M 1DJ |
1999-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-09-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/99 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ |
1999-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-06-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-06-23 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1999-06-23 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1999-06-23 |
update statutory_documents COMPANY NAME CHANGED
GLOBALBOOST PUBLIC LIMITED COMPA
NY
CERTIFICATE ISSUED ON 23/06/99 |
1999-06-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |