Advanced company searchLink opens in new window

GUSTO PUB CO LIMITED

Company number 05828664

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 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2014 L64.07 Completion of winding up
29 May 2013 COCOMP Order of court to wind up
22 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2012 TM02 Termination of appointment of Jonathan Bowden as a secretary
08 Aug 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
Statement of capital on 2012-08-08
  • GBP 200
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
05 Apr 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
27 Sep 2010 TM01 Termination of appointment of Nicholas Young as a director
11 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Maurice James Toal on 1 February 2010
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Jun 2009 363a Return made up to 27/05/09; full list of members
01 Jun 2009 AA Total exemption small company accounts made up to 30 June 2008
26 May 2009 287 Registered office changed on 26/05/2009 from 1 crispin close locks heath southampton SO31 6TD united kingdom
06 Nov 2008 363s Return made up to 27/05/08; no change of members
25 Mar 2008 AA Total exemption small company accounts made up to 30 June 2007
14 Mar 2008 288a Director appointed maurice james toal
14 Mar 2008 288a Secretary appointed jonathan winston bowden
12 Mar 2008 288b Appointment terminated director and secretary helle jacobsen
28 Feb 2008 287 Registered office changed on 28/02/2008 from malmsmead, bayleys hill sevenoaks kent TN14 6HS
29 May 2007 363a Return made up to 27/05/07; full list of members