THE GREAT BRITISH CHARCUTERIE CO. LTD

1st Floor 21 Station Road, Watford, WD17 1AP, Herts
StatusADMINISTRATION
Company No.10126913
CategoryPrivate Limited Company
Incorporated15 Apr 2016
Age8 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE GREAT BRITISH CHARCUTERIE CO. LTD is an administration private limited company with number 10126913. It was incorporated 8 years, 2 months, 26 days ago, on 15 April 2016. The company address is 1st Floor 21 Station Road, Watford, WD17 1AP, Herts.



Company Fillings

Liquidation in administration progress report

Date: 21 Jun 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 21 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 06 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 13 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 09 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 08 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 16 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation in administration proposals

Date: 13 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-05

Old address: Unit 9.1 Hyde Business Park the Hyde Auckland Drive Brighton East Sussex BN2 4JE England

New address: 1st Floor 21 Station Road Watford Herts WD17 1AP

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2022

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-22

Psc name: Mr Philip John Joseph Bartley

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-22

Officer name: Mr Philip John Joseph Bartley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Change date: 2022-05-19

Old address: Unit 9.1 Hyde Business Park the Hyde Brighton BN2 4JE England

New address: Unit 9.1 Hyde Business Park the Hyde Auckland Drive Brighton East Sussex BN2 4JE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Change date: 2022-05-19

Old address: 10 South Way Newhaven BN9 9LL England

New address: Unit 9.1 Hyde Business Park the Hyde Brighton BN2 4JE

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-27

Old address: Wilson Sandford Ltd, 85 Church Road Hove East Sussex BN3 2BB

New address: 10 South Way Newhaven BN9 9LL

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 15 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Philip Bartley

Notification date: 2016-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 15 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip John Joseph Bartley

Notification date: 2016-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-23

Old address: 78 Beaconsfield Rd Brighton Sussex BN1 6DD England

New address: Wilson Sandford Ltd, 85 Church Road Hove East Sussex BN3 2BB

Documents

View document PDF

Incorporation company

Date: 15 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBERY ASSOCIATES LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11919967
Status:ACTIVE
Category:Private Limited Company

GRAHAM SAUNDERS LIMITED

12 COVER GREEN,WORCESTER,WR4 0JF

Number:01455552
Status:ACTIVE
Category:Private Limited Company

MINISTRY OF BOXING LIMITED

22 PARMOOR COURT,LONDON,EC1V 3RP

Number:06969089
Status:ACTIVE
Category:Private Limited Company

MOONSTONE CONSULTANTS LIMITED

EAST LONDON BUSINESS CENTRE, OFFICE G5,LONDON,E1 1EJ

Number:08701482
Status:ACTIVE
Category:Private Limited Company

OPEN PARTNERSHIP SOLUTIONS LIMITED

26 BERKELEY SQUARE,BRISTOL,BS8 1HP

Number:05276640
Status:ACTIVE
Category:Private Limited Company

SESAME TRADING LTD

UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:07747883
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source