The Prince Edward (Bayswater) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
THE GOOD FOODS PUB COMPANY LIMITED
Company type Private Limited Company , Dissolved Company Number 07415811 Record last updated Wednesday, January 17, 2018 10:00:02 PM UTC Official Address Alfa House Opposite Esher Rugby Clujb Molesey Road Walton On Thames Surrey United Kingdom Kt123pd Ambleside, Walton Ambleside There are 2 companies registered at this street
Locality Walton Ambleside Region England Postal Code KT123PD Sector bar, house, limit, prince, public
Visits THE PRINCE EDWARD (BAYSWATER) LTD. (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-11 2018-1 2020-1 2020-2 2022-12 2024-7 2024-8 2024-11 2025-2 0 1 Document Type Publication date Download link Registry Jun 17, 2014 Second notification of strike-off action in london gazette Registry Mar 4, 2014 First notification of strike - off in london gazette Registry Aug 14, 2013 Striking-off action suspended Registry Jun 4, 2013 First notification of strike - off in london gazette Registry Nov 29, 2012 Striking-off action suspended Registry Oct 23, 2012 First notification of strike - off in london gazette Registry Oct 15, 2012 Striking off application by a company Financials Aug 1, 2012 Annual accounts Registry Jul 6, 2012 Resignation of one Director Registry Jul 2, 2012 Resignation of one Chartered Management Accountant and one Director (a man) Registry Feb 17, 2012 Change of registered office address Registry Jan 30, 2012 Appointment of a person as Director Registry Dec 7, 2011 Return of allotment of shares Registry Nov 1, 2011 Appointment of a man as Chef and Director Registry Oct 31, 2011 Annual return Registry Aug 5, 2011 Resignation of one Director Registry Mar 22, 2011 Appointment of a person as Secretary Registry Mar 15, 2011 Mortgage Registry Feb 21, 2011 Resignation of one Director Registry Feb 18, 2011 Appointment of a man as Secretary Registry Feb 15, 2011 Resignation of one Director (a man) and one Publican Registry Feb 14, 2011 Appointment of a person as Director Registry Dec 6, 2010 Appointment of a man as Chartered Management Accountant and Director Registry Dec 3, 2010 Change of name certificate Registry Dec 3, 2010 Notice of change of name nm01 - resolution Registry Dec 3, 2010 Request to seek comments of government department or other specified body on change of name Registry Dec 3, 2010 Company name change Registry Nov 11, 2010 Resolution Registry Nov 11, 2010 Notice of change of name nm01 - resolution Registry Oct 22, 2010 Appointment of a man as Director and Publican