Advanced company searchLink opens in new window

GAUCHO LICENSING LIMITED

Company number 11464520

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)
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
10 May 2023 MR01 Registration of charge 114645200002, created on 9 May 2023
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
10 Jan 2022 AP01 Appointment of Mr Stephen John Cramer as a director on 12 October 2021
06 Nov 2021 CS01 Confirmation statement made on 12 July 2021 with updates
06 Nov 2021 CH01 Director's details changed for Mr Martin James Williams on 1 October 2020
26 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Aug 2021 AA Accounts for a dormant company made up to 31 December 2019
12 Jun 2021 TM01 Termination of appointment of Robert Peter Anthony Dawson as a director on 8 May 2021
31 Dec 2020 AP01 Appointment of Mr Robert Peter Anthony Dawson as a director on 17 September 2020
19 Oct 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
08 Jan 2020 AD01 Registered office address changed from 60 Threadneedle Street Threadneedle Street London EC2R 8HP England to 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP on 8 January 2020
08 Jan 2020 AD01 Registered office address changed from Fourth Floor 7-9 Swallow Street London W1B 4DE United Kingdom to 60 Threadneedle Street Threadneedle Street London EC2R 8HP on 8 January 2020
13 Sep 2019 TM01 Termination of appointment of James Richard Kottler as a director on 8 August 2019
15 Aug 2019 AP01 Appointment of Mr Ross Michael Butler as a director on 26 July 2019
15 Aug 2019 AP01 Appointment of Mr Martin James Williams as a director on 26 July 2019
19 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
18 Mar 2019 AP01 Appointment of Mr James Richard Kottler as a director on 5 March 2019
18 Mar 2019 TM01 Termination of appointment of Frank Bandura as a director on 5 March 2019
27 Nov 2018 TM01 Termination of appointment of Oliver James Meakin as a director on 22 October 2018
27 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2018 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019