Advanced company searchLink opens in new window

EL GAUCHO LIMITED

Company number 05369499

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
10 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
19 Dec 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
02 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
25 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2015 AD01 Registered office address changed from 11 Amwell Street London EC1R 1UL to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 4 December 2015
26 Nov 2015 TM02 Termination of appointment of Durrants Nominees Limited as a secretary on 26 November 2015
26 May 2015 TM01 Termination of appointment of Maximiliano Pistone as a director on 24 May 2015
17 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
19 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
20 Feb 2012 CH04 Secretary's details changed for Durrants Nominees Limited on 4 November 2011
04 Nov 2011 AD01 Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011
01 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders