GRAFFITI SPIRITS - History of Changes


DateDescription
2024-04-11 insert otherexecutives Kaya Mercer
2024-04-11 insert email ka..@gsghospitality.co.uk
2024-04-11 insert email ru..@gsghospitality.co.uk
2024-04-11 insert email sa..@gsghospitality.co.uk
2024-04-11 insert person Kaya Mercer
2024-04-11 insert person Ruth Sherlock
2024-04-11 insert person Sam Cooper
2024-04-11 update person_title Kristie Palmer: General Manager for NORD & Bold Street Coffee => Bold Street Coffee Operations Manager
2024-03-11 delete about_pages_linkeddomain boldstreetcoffee.co.uk
2024-03-11 delete about_pages_linkeddomain peppercatsports.co.uk
2024-03-11 delete about_pages_linkeddomain saltdogslims.com
2024-03-11 delete address 81 Seel Street Liverpool, L1 4BB
2024-03-11 delete email ha..@gsghospitality.co.uk
2024-03-11 delete person Harry Mercer
2024-03-11 insert address 140 Oxford Road, Manchester M13 9GP
2024-03-11 insert address 41 Slater Street, Liverpool L1 4BX
2024-03-11 insert address 79 Seel St, Merseyside L1 4BB
2024-03-11 insert address 83 Seel Street Liverpool, L1 4BB 17 Bow Lane Manchester, M2 4FW
2024-03-11 insert person Daniel Heffy
2024-03-11 update person_description Anne Murphy => Anne Murphy
2024-03-11 update person_description Ian Hughes => Ian Hughes
2024-03-11 update person_description John Douglas => John Douglas
2024-03-11 update person_description John Ennis => John Ennis
2024-03-11 update person_description Kristie Palmer => Kristie Palmer
2024-03-11 update person_description Lee Bannon Smith => Lee Bannon Smith
2024-03-11 update person_description Matt Farrell => Matt Farrell
2024-03-11 update person_title John Douglas: Operations Manager => Group Operation Manager
2024-03-11 update person_title Kristie Palmer: Assistant; Area Operations Manager => General Manager for NORD & Bold Street Coffee
2023-09-25 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2023-09-13 delete otherexecutives Abby-Leigh Caulfield
2023-09-13 delete email ab..@gsghospitality.co.uk
2023-09-13 delete person Abby-Leigh Caulfield
2023-06-07 delete address 79 SEEL STREET LIVERPOOL ENGLAND L1 4BB
2023-06-07 insert address 7 SMITHFORD WALK LIVERPOOL L35 1SF
2023-06-07 update company_status Active - Proposal to Strike off => Liquidation
2023-06-07 update registered_address
2023-05-02 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-05-02 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-04-13 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2023 FROM 79 SEEL STREET LIVERPOOL L1 4BB ENGLAND
2023-04-07 update accounts_next_due_date 2022-09-30 => 2022-12-30
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-02-28 update statutory_documents FIRST GAZETTE
2023-02-02 delete about_pages_linkeddomain propelmypr.com
2023-02-02 delete career_pages_linkeddomain propelmypr.com
2023-02-02 delete contact_pages_linkeddomain propelmypr.com
2023-02-02 delete index_pages_linkeddomain propelmypr.com
2023-02-02 delete management_pages_linkeddomain propelmypr.com
2023-02-02 delete service_pages_linkeddomain propelmypr.com
2023-02-02 delete terms_pages_linkeddomain propelmypr.com
2023-02-02 insert address 100 Old Hall Street, Liverpool, L3 9QJ 53 Cross Street, Manchester, M2 4JN
2023-02-02 insert address 41b Slater St, Liverpool, L1 4BX
2023-02-02 insert address 46 Duke Street, Liverpool, L1 0NA
2023-02-02 insert address 79 Seel Street Liverpool, L1 4BB 17 Bow Lane Manchester, M2 4FW
2023-02-02 insert address 81 Seel Street Liverpool, L1 4BB
2023-02-02 insert address 89 Bold Street, Liverpool L1 4HF
2023-02-02 insert address The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ
2022-12-25 insert general_emails he..@gsghospitality.co.uk
2022-12-25 insert email he..@gsghospitality.co.uk
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, NO UPDATES
2022-05-10 insert otherexecutives Abby-Leigh Caulfield
2022-05-10 delete email da..@gsghospitality.co.uk
2022-05-10 delete email to..@gsghospitality.co.uk
2022-05-10 delete person Danny Cunningham
2022-05-10 delete person Tom Maxwell
2022-05-10 insert about_pages_linkeddomain boldstreetcoffee.co.uk
2022-05-10 insert about_pages_linkeddomain linkedin.com
2022-05-10 insert about_pages_linkeddomain peppercatsports.co.uk
2022-05-10 insert about_pages_linkeddomain saltdogslims.com
2022-05-10 update person_description Harry Mercer => Harry Mercer
2022-05-10 update person_description John Douglas => John Douglas
2022-05-10 update person_title Abby-Leigh Caulfield: Sales & Marketing Consultant => Head of Sales and Marketing
2022-05-10 update person_title Anne Murphy: General Manager DSM => Assistant Manager at Duke Street Market
2022-05-10 update person_title Harry Mercer: General Manager => Head of Coffee Operations
2022-05-10 update person_title Kristie Palmer: null => Assistant; Area Operations Manager
2022-05-10 update person_title Lee Bannon Smith: General Manager DSM => General Manager at Duke Street Market
2022-01-07 update accounts_last_madeup_date 2019-12-30 => 2020-12-30
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-12-08 update statutory_documents 30/12/20 TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-03-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GSG HOSPITALITY HOLDINGS LIMITED
2021-03-19 update statutory_documents CESSATION OF JOHN MICHAEL ENNIS AS A PSC
2021-03-19 update statutory_documents CESSATION OF MATTHEW JOHN FARRELL AS A PSC
2021-02-07 update accounts_last_madeup_date 2018-12-30 => 2019-12-30
2021-02-07 update accounts_next_due_date 2020-12-30 => 2021-09-30
2020-12-22 update statutory_documents 30/12/19 TOTAL EXEMPTION FULL
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2019-10-07 update accounts_last_madeup_date 2017-12-30 => 2018-12-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-12 update statutory_documents 30/12/18 TOTAL EXEMPTION FULL
2019-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-08-07 update accounts_last_madeup_date 2016-12-30 => 2017-12-30
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-27 update statutory_documents 30/12/17 TOTAL EXEMPTION FULL
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ENNIS / 25/09/2017
2017-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FARRELL / 25/09/2017
2017-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ENNIS / 25/09/2017
2017-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ENNIS / 25/09/2017
2017-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FARRELL / 25/09/2017
2017-09-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ENNIS / 25/09/2017
2017-09-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FARRELL / 25/09/2017
2017-09-25 update statutory_documents 30/12/16 TOTAL EXEMPTION FULL
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-09-07 delete address JAMES HOUSE YEW TREE WAY GOLBORNE WARRINGTON CHESHIRE WA3 3JD
2017-09-07 insert address 79 SEEL STREET LIVERPOOL ENGLAND L1 4BB
2017-09-07 update registered_address
2017-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2017 FROM JAMES HOUSE YEW TREE WAY GOLBORNE WARRINGTON CHESHIRE WA3 3JD
2017-01-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-01-07 update accounts_next_due_date 2016-12-29 => 2017-09-30
2016-12-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-10-07 update account_ref_day 31 => 30
2016-10-07 update accounts_next_due_date 2016-09-30 => 2016-12-29
2016-09-29 update statutory_documents PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 delete address JAMES HOUSE YEW TREE WAY GOLBORNE WARRINGTON CHESHIRE ENGLAND WA3 3JD
2015-10-07 insert address JAMES HOUSE YEW TREE WAY GOLBORNE WARRINGTON CHESHIRE WA3 3JD
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-08-21 => 2015-08-21
2015-10-07 update returns_next_due_date 2015-09-18 => 2016-09-18
2015-10-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-10 update statutory_documents 21/08/15 FULL LIST
2015-09-07 delete address 41 SLATER STREET LIVERPOOL MERSEYSIDE L1 4BX
2015-09-07 insert address JAMES HOUSE YEW TREE WAY GOLBORNE WARRINGTON CHESHIRE ENGLAND WA3 3JD
2015-09-07 update registered_address
2015-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 41 SLATER STREET LIVERPOOL MERSEYSIDE L1 4BX
2014-10-07 delete address 41 SLATER STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM L1 4BX
2014-10-07 insert address 41 SLATER STREET LIVERPOOL MERSEYSIDE L1 4BX
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-21 => 2014-08-21
2014-10-07 update returns_next_due_date 2014-09-18 => 2015-09-18
2014-09-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-02 update statutory_documents 21/08/14 FULL LIST
2013-11-07 update returns_last_madeup_date 2012-08-21 => 2013-08-21
2013-11-07 update returns_next_due_date 2013-09-18 => 2014-09-18
2013-10-10 update statutory_documents 21/08/13 FULL LIST
2013-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN MICHAEL ENNIS / 21/08/2013
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 5540 - Bars
2013-06-23 insert sic_code 56302 - Public houses and bars
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-08-21 => 2012-08-21
2013-06-23 update returns_next_due_date 2012-09-18 => 2013-09-18
2013-06-21 delete address FLAT 7 19 GAMBIER TERRACE LIVERPOOL MERSEYSIDE UNITED KINGDOM L1 7BL
2013-06-21 insert address 41 SLATER STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM L1 4BX
2013-06-21 update registered_address
2013-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ENNIS / 07/02/2013
2012-10-23 update statutory_documents 21/08/12 FULL LIST
2012-10-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2012 FROM FLAT 7 19 GAMBIER TERRACE LIVERPOOL MERSEYSIDE L1 7BL UNITED KINGDOM
2012-05-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-10-24 update statutory_documents 21/08/11 FULL LIST
2011-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ENNIS / 21/08/2011
2011-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FARRELL / 21/08/2011
2011-06-17 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 5 GRANGE MEWS GRANGE LANE LIVERPOOL L25 5QB
2010-11-18 update statutory_documents 21/08/10 FULL LIST
2010-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ENNIS / 21/08/2010
2010-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FARRELL / 21/08/2010
2010-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 61 RODNEY STREET LIVERPOOL L1 9ER
2010-01-19 update statutory_documents CURREXT FROM 31/08/2010 TO 31/12/2010
2010-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2010 FROM FLAT 4, 17 BERTRAM ROAD AIGBURTH LIVERPOOL MERSEYSIDE L17 8UE
2009-08-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION