Glb Bistro Co. Limited

DataGardener
glb bistro co. limited
in liquidation
Small

Glb Bistro Co. Limited

07388740Private Limited With Share Capital

Suite 5 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS
Incorporated

27/09/2010

Company Age

15 years

Directors

2

Employees

36

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Glb Bistro Co. Limited (07388740) is a private limited with share capital incorporated on 27/09/2010 (15 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 56101 - licenced restaurants.

Glb bistro co. limited is a restaurants company based out of 74 front street tynemouth, north shields, united kingdom.

Private Limited With Share Capital
SIC: 56101
Small
Incorporated 27/09/2010
NE33LS
36 employees

Financial Overview

Total Assets

£782.7K

Liabilities

£754.5K

Net Assets

£28.2K

Cash

£110.4K

Key Metrics

36

Employees

2

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-11-2022
Resolution
Category:Resolution
Date:08-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2014
Termination Director Company With Name
Category:Officers
Date:24-06-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2014
Gazette Notice Compulsary
Category:Gazette
Date:21-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2012
Capital Alter Shares Consolidation
Category:Capital
Date:15-12-2011
Capital Allotment Shares
Category:Capital
Date:15-12-2011
Resolution
Category:Resolution
Date:15-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-11-2011
Legacy
Category:Mortgage
Date:21-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-10-2010
Incorporation Company
Category:Incorporation
Date:27-09-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date24/09/2021
Latest Accounts30/09/2020

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

01914473252
info@allardslounge.co.uk
allardslounge.co.uk
Suite 5 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS