- Company Overview for GUSTO RESTAURANTS UK LIMITED (08722603)
- Filing history for GUSTO RESTAURANTS UK LIMITED (08722603)
- People for GUSTO RESTAURANTS UK LIMITED (08722603)
- Charges for GUSTO RESTAURANTS UK LIMITED (08722603)
- More for GUSTO RESTAURANTS UK LIMITED (08722603)
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) |
---|---|---|---|
05 Apr 2018 | AP01 | Appointment of Mr Matthew Adam Snell as a director on 27 March 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
11 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
03 Mar 2017 | MR04 | Satisfaction of charge 087226030003 in full | |
02 Mar 2017 | MR01 | Registration of charge 087226030004, created on 28 February 2017 | |
19 Dec 2016 | AP01 | Appointment of Mrs Gemma Marie Peel as a director on 6 December 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
14 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
05 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
03 Jul 2015 | CH01 | Director's details changed for Susan Jane Crimes on 3 July 2015 | |
03 Jul 2015 | CH01 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Robert David Prill as a director on 31 March 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | AD01 | Registered office address changed from 98 King Street Princess Street Knutsford Cheshire WA16 6HQ to 98 King Street Knutsford Cheshire WA16 6HQ on 27 October 2014 | |
09 Oct 2014 | CERTNM |
Company name changed kite bidco LIMITED\certificate issued on 09/10/14
|
|
30 Sep 2014 | CONNOT | Change of name notice | |
22 Sep 2014 | AP01 | Appointment of Mr Robert David Prill as a director on 28 August 2014 | |
02 May 2014 | SH01 |
Statement of capital following an allotment of shares on 17 April 2014
|
|
02 May 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
02 May 2014 | AP01 | Appointment of Mr Timothy Alan Bacon as a director |