Advanced company searchLink opens in new window

GIO ESPRESSO LIMITED

Company number 07430372

Filter by category

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)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2015 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2014 AD01 Registered office address changed from Unit 15 Station Road, Four Ashes Industrial Estate Four Ashes Wolverhampton West Midlands WV10 7DB to 30 Oak Road Brewood Stafford ST19 9HJ on 19 December 2014
21 Aug 2014 AA Accounts made up to 30 November 2013
19 Nov 2013 AP01 Appointment of Mr Michael John Bailey as a director on 13 November 2013
19 Nov 2013 TM01 Termination of appointment of Andrew Benion as a director on 13 November 2013
19 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
11 Nov 2013 AD01 Registered office address changed from Unit 17 Wulfrun Trading Estate Stafford Road Wolverhampton WV10 6HH England on 11 November 2013
02 Aug 2013 AA Accounts made up to 30 November 2012
02 Aug 2013 AD01 Registered office address changed from 65 Shoveller Drive Telford Shropshire TF1 6GQ England on 2 August 2013
19 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
12 Jul 2012 AA Accounts made up to 30 November 2011
25 Jan 2012 CERTNM Company name changed arezzo coffee LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-20
19 Jan 2012 CONNOT Change of name notice
10 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-05
24 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
24 Nov 2011 TM02 Termination of appointment of Philip Bailey as a secretary on 6 September 2011
17 Nov 2011 TM02 Termination of appointment of Philip Bailey as a secretary on 6 September 2011
05 Sep 2011 AD01 Registered office address changed from 6B Whittingham Drive Stafford Staffordshire ST17 9TG England on 5 September 2011
02 Sep 2011 TM01 Termination of appointment of Philip Bailey as a director
02 Sep 2011 TM01 Termination of appointment of Philip Bailey as a director
04 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)