Advanced company searchLink opens in new window

GUSTO REDISTRIBUTION LTD

Company number 05470869

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)
07 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
12 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
21 Aug 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
21 Aug 2014 TM01 Termination of appointment of Matthew Haig Johnson as a director on 1 August 2014
21 Aug 2014 AD01 Registered office address changed from 10 Haslemere Way Banbury Oxfordshire OX16 5RW England to 10 Haslemere Way Banbury Oxfordshire OX16 5RW on 21 August 2014
21 Aug 2014 TM01 Termination of appointment of Matthew Haig Johnson as a director on 1 August 2014
21 Aug 2014 AD01 Registered office address changed from Unit B1 Abbey Ind Est Bodmin Road Coventry CV2 5DB to 10 Haslemere Way Banbury Oxfordshire OX16 5RW on 21 August 2014
08 May 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
08 Oct 2013 CERTNM Company name changed baytree inventories LTD\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
04 Sep 2013 AP01 Appointment of Mr Matthew Haig Johnson as a director
04 Sep 2013 AP01 Appointment of Mr Jolyon Guy Bennett as a director
04 Sep 2013 TM01 Termination of appointment of Joanna Haigh as a director
04 Sep 2013 TM02 Termination of appointment of Susan Haigh as a secretary
04 Sep 2013 AD01 Registered office address changed from 10 Dashwood Avenue High Wycombe Bucks HP12 3DN on 4 September 2013
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
11 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
16 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010