- Company Overview for ANITA GELATO UK LTD (12071516)
- Filing history for ANITA GELATO UK LTD (12071516)
- People for ANITA GELATO UK LTD (12071516)
- More for ANITA GELATO UK LTD (12071516)
| 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) |
|---|---|---|---|
| 13 Oct 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 10 Jul 2025 | CS01 | Confirmation statement made on 10 July 2025 with no updates | |
| 31 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 13 Aug 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
| 20 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 13 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
| 22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 25 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
| 25 Apr 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
| 20 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 22 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
| 08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 23 Aug 2021 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC2H 9BQ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 23 August 2021 | |
| 20 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
| 11 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 15 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
| 31 Jul 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 December 2019 | |
| 10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
| 10 Jul 2019 | PSC01 | Notification of Nir Avital as a person with significant control on 26 June 2019 | |
| 10 Jul 2019 | PSC01 | Notification of Adi Avital as a person with significant control on 26 June 2019 | |
| 10 Jul 2019 | AP01 | Appointment of Adi Avital as a director on 26 June 2019 | |
| 10 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 10 July 2019 | |
| 28 Jun 2019 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 26 June 2019 | |
| 28 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|
|
| 26 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-26
|