- Company Overview for GUSTO PUB CO LIMITED (05828664)
- Filing history for GUSTO PUB CO LIMITED (05828664)
- People for GUSTO PUB CO LIMITED (05828664)
- Charges for GUSTO PUB CO LIMITED (05828664)
- Insolvency for GUSTO PUB CO LIMITED (05828664)
- More for GUSTO PUB CO LIMITED (05828664)
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
|
|
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 |