Advanced company searchLink opens in new window

GEALES RESTAURANT LIMITED

Company number 03631100

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2017 PSC05 Change of details for Concept Venues Ltd as a person with significant control on 27 April 2017
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jul 2017 AP01 Appointment of Ms Mel Hoven as a director on 27 April 2017
31 Jul 2017 AP01 Appointment of Mr Stephen Stevie Thomas as a director on 27 April 2017
28 May 2017 SH08 Change of share class name or designation
28 May 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 400.00
24 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Oct 2016 AP03 Appointment of Mr Stephen Harry Pennington as a secretary on 7 April 2016
14 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
14 Oct 2016 AP01 Appointment of Mr Gregory Scott Molyneux as a director on 11 October 2016
14 Oct 2016 TM02 Termination of appointment of Sharon Evelyn Atalay as a secretary on 7 April 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Dec 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200
25 Sep 2015 AA01 Previous accounting period shortened from 29 December 2014 to 28 December 2014
18 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2015 AA Accounts for a small company made up to 31 December 2013
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2014 AA01 Previous accounting period shortened from 30 December 2013 to 29 December 2013
23 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
23 Sep 2014 CH01 Director's details changed for Mr Mark Nicholas John Fuller on 1 June 2014
25 Apr 2014 AA Accounts for a small company made up to 31 December 2012
02 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off