Advanced company searchLink opens in new window

GIOMA (UK) LIMITED

Company number 02513775

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)
28 Jan 2020 CVA4 Notice of completion of voluntary arrangement
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 to 60 Threadneedle Street Threadneedle Street London EC2R 8HP on 8 January 2020
22 Nov 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 2019
04 Oct 2019 AA Group of companies' accounts made up to 30 December 2018
13 Sep 2019 TM02 Termination of appointment of James Richard Kottler as a secretary on 8 August 2019
13 Sep 2019 TM01 Termination of appointment of James Richard Kottler as a director on 8 August 2019
02 Sep 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 025137750016
15 Aug 2019 AP01 Appointment of Mr Ross Michael Butler as a director on 26 July 2019
26 Jul 2019 AP01 Appointment of Mr Martin James Williams as a director on 26 July 2019
04 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
30 May 2019 PSC02 Notification of Rare Restaurants Ltd as a person with significant control on 23 October 2018
30 May 2019 PSC07 Cessation of Gaucho Grill Limited as a person with significant control on 23 October 2018
23 May 2019 MR04 Satisfaction of charge 025137750015 in full
07 Mar 2019 AP03 Appointment of Mr James Richard Kottler as a secretary on 1 March 2019
07 Mar 2019 TM01 Termination of appointment of Frank Bandura as a director on 4 March 2019
07 Mar 2019 AP01 Appointment of Mr James Richard Kottler as a director on 1 March 2019
07 Mar 2019 TM02 Termination of appointment of Frank Bandura as a secretary on 4 March 2019
06 Feb 2019 AA Full accounts made up to 31 December 2017
08 Nov 2018 TM01 Termination of appointment of Oliver James Meakin as a director on 22 October 2018
08 Nov 2018 TM01 Termination of appointment of Paul Mason as a director on 22 October 2018
06 Nov 2018 AM21 Notice of end of Administration
05 Nov 2018 AD01 Registered office address changed from Four Brindley Place Birmingham B1 2HZ to Fourth Floor 7-9 Swallow Street London W1B 4DE on 5 November 2018
26 Oct 2018 MR01 Registration of charge 025137750016, created on 23 October 2018
01 Oct 2018 AM06 Notice of deemed approval of proposals