- Company Overview for GUSTO REDISTRIBUTION LTD (05470869)
- Filing history for GUSTO REDISTRIBUTION LTD (05470869)
- People for GUSTO REDISTRIBUTION LTD (05470869)
- More for GUSTO REDISTRIBUTION LTD (05470869)
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
|
|
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
|
|
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
|
|
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
|
|
08 Oct 2013 | CERTNM |
Company name changed baytree inventories LTD\certificate issued on 08/10/13
|
|
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 |