Advanced company searchLink opens in new window

GASTROBIZ (HOLDINGS) LIMITED

Company number 09838338

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)
31 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
27 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
25 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
11 May 2021 MR01 Registration of charge 098383380001, created on 22 April 2021
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 13 April 2021
  • GBP 220
22 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
24 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
22 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
22 Oct 2019 AD02 Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
16 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with updates
19 Oct 2018 AD03 Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
19 Oct 2018 AD02 Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
15 Jan 2018 SH08 Change of share class name or designation
12 Jan 2018 SH10 Particulars of variation of rights attached to shares
12 Jan 2018 SH10 Particulars of variation of rights attached to shares
11 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
11 May 2017 AA Micro company accounts made up to 31 January 2017
25 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates