Advanced company searchLink opens in new window

GUSTOSECCO LIMITED

Company number 04730740

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2021 DS01 Application to strike the company off the register
26 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
25 Nov 2020 AA Accounts for a dormant company made up to 30 September 2020
10 Jun 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
29 Jan 2020 AA Accounts for a dormant company made up to 30 September 2019
10 May 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
27 Nov 2018 AA Accounts for a dormant company made up to 30 September 2018
10 May 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
20 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
02 Feb 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 September 2017
03 May 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
18 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
02 Mar 2017 AA Micro company accounts made up to 30 September 2016
14 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
26 Feb 2016 AA Micro company accounts made up to 30 September 2015
13 May 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200
11 Nov 2014 SH03 Purchase of own shares.
23 Oct 2014 TM01 Termination of appointment of Richard Duncan Mabb as a director on 20 June 2014
08 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Resignation of director 26/09/2014
08 Oct 2014 SH06 Cancellation of shares. Statement of capital on 26 September 2014
  • GBP 300
12 Aug 2014 CH01 Director's details changed for Mrs. Emma Stanton Macdonald on 1 August 2014
23 Jun 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP .9999