- Company Overview for EL GAUCHO LIMITED (05369499)
- Filing history for EL GAUCHO LIMITED (05369499)
- People for EL GAUCHO LIMITED (05369499)
- More for EL GAUCHO LIMITED (05369499)
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
|
|
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
|
|
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
|
|
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 |