- Company Overview for GUSTO GAMES LIMITED (04801758)
- Filing history for GUSTO GAMES LIMITED (04801758)
- People for GUSTO GAMES LIMITED (04801758)
- Insolvency for GUSTO GAMES LIMITED (04801758)
- More for GUSTO GAMES LIMITED (04801758)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2012 | 2.30B | Notice of automatic end of Administration | |
31 Jan 2012 | 2.31B | Notice of extension of period of Administration | |
01 Dec 2011 | AD01 | Registered office address changed from 20 Woodstock Crescent Dorridge Solihull West Midlands B93 8DA on 1 December 2011 | |
29 Nov 2011 | 2.40B | Notice of appointment of replacement/additional administrator | |
29 Nov 2011 | 2.39B | Notice of vacation of office by administrator | |
31 Mar 2011 | 2.17B | Statement of administrator's proposal | |
25 Mar 2011 | AD01 | Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF on 25 March 2011 | |
25 Mar 2011 | 2.12B | Appointment of an administrator | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Aug 2010 | TM02 | Termination of appointment of Steven Archer as a secretary | |
28 Jul 2010 | AR01 |
Annual return made up to 30 June 2010 with full list of shareholders
Statement of capital on 2010-07-28
|
|
16 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
01 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
30 Jun 2009 | 288c | Director's Change of Particulars / giles park / 30/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 20 fisher close, now: chestnut vale; Post Town was: banbury, now: mollington; Post Code was: OX16 3ZW, now: OX17 1AW; Country was: , now: uk | |
01 May 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
11 Jun 2008 | 363a | Return made up to 03/06/08; full list of members | |
10 Jun 2008 | 288c | Director's Change of Particulars / andrew hersee / 10/06/2008 / HouseName/Number was: , now: 1; Street was: 22 old parr close, now: manning close; Post Town was: banbury, now: bloxham; Post Code was: OX16 5HY, now: OX15 4TH | |
10 Jun 2008 | 288c | Director's Change of Particulars / simon phillips / 10/06/2008 / HouseName/Number was: , now: 1; Street was: 7 parsley place, now: gascoigne way; Area was: hanwell fields, now: ; Post Town was: banbury, now: bloxham; Post Code was: OX16 1US, now: OX15 4TJ | |
29 Apr 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
05 Jun 2007 | 363a | Return made up to 03/06/07; full list of members | |
26 Apr 2007 | AA | Total exemption full accounts made up to 30 June 2006 | |
12 Jun 2006 | 363a | Return made up to 03/06/06; full list of members | |
12 Jun 2006 | 288c | Director's particulars changed |