Advanced company searchLink opens in new window

GUSTO RESTAURANTS UK LIMITED

Company number 08722603

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)
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
  • GBP 482,981
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
  • GBP 482,981
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
  • GBP 482,981
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
  • RES15 ‐ Change company name resolution on 2014-08-28
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
  • GBP 482,981
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