Advanced company searchLink opens in new window

GELATO COFFEE LIMITED

Company number 09050258

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)
19 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
27 May 2022 RP05 Registered office address changed to PO Box 4385, 09050258: Companies House Default Address, Cardiff, CF14 8LH on 27 May 2022
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2022 AD01 Registered office address changed from 35a Guildhall Walk Portsmouth PO1 2RY to 23 Junction Road Totton Southampton SO40 9HG on 8 March 2022
08 Mar 2022 AP01 Appointment of Mr Rez Afshar as a director on 10 April 2021
  • ANNOTATION Part Rectified The director's service address on the AP01 was removed from the public register on 27/05/2022 as the information was forged.
08 Mar 2022 TM01 Termination of appointment of Armaan Ahmed as a director on 10 April 2021
08 Mar 2022 PSC07 Cessation of Armaan Bilaal Ahmed as a person with significant control on 10 April 2021
08 Mar 2022 PSC01 Notification of Rez Afshar as a person with significant control on 10 April 2021
15 Jul 2021 AA Accounts for a dormant company made up to 31 May 2020
25 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
10 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
04 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
16 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
20 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
12 Dec 2015 AA Accounts for a dormant company made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
12 Nov 2014 AD01 Registered office address changed from 199 Albert Road Southsea Hampshire PO4 0JP United Kingdom to 35a Guildhall Walk Portsmouth PO1 2RY on 12 November 2014
21 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted