Advanced company searchLink opens in new window

GAUCHO NOMCO NO.2 LIMITED

Company number 07062022

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2017 DS01 Application to strike the company off the register
03 Apr 2017 RP04TM01 Second filing for the termination of Gary Mann as a director
03 Apr 2017 RP04TM02 Second filing for the termination of Gary Mann as a secretary
08 Mar 2017 AP01 Appointment of Mr Frank Bandura as a director on 24 February 2017
08 Mar 2017 TM01 Termination of appointment of Gary Mann as a director on 24 February 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 03/04/2017.
08 Mar 2017 AP03 Appointment of Mr Frank Bandura as a secretary on 24 February 2017
08 Mar 2017 TM02 Termination of appointment of Gary Mann as a secretary on 24 February 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 03/04/2017.
31 Oct 2016 CS01 Confirmation statement made on 30 October 2016 with updates
07 Sep 2016 AA Full accounts made up to 31 December 2015
12 Jan 2016 MR04 Satisfaction of charge 2 in full
12 Jan 2016 MR04 Satisfaction of charge 3 in full
03 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
15 Sep 2015 AA Full accounts made up to 31 December 2014
05 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
24 Sep 2014 AA Full accounts made up to 31 December 2013
28 May 2014 MR01 Registration of charge 070620220004
23 May 2014 MEM/ARTS Memorandum and Articles of Association
23 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
05 Nov 2013 TM01 Termination of appointment of Charles Mclean as a director