- Company Overview for GUSTO SANDWICHES LIMITED (05840740)
- Filing history for GUSTO SANDWICHES LIMITED (05840740)
- People for GUSTO SANDWICHES LIMITED (05840740)
- More for GUSTO SANDWICHES LIMITED (05840740)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2011 | DS01 | Application to strike the company off the register | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jun 2010 | AR01 |
Annual return made up to 6 June 2010 with full list of shareholders
Statement of capital on 2010-06-14
|
|
14 Jun 2010 | CH01 | Director's details changed for Mr Jason Paul Ellison on 19 May 2010 | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Jul 2009 | 363a | Return made up to 06/06/09; full list of members | |
16 Jun 2009 | 288b | Appointment Terminated Director michael senior | |
16 Jun 2009 | 288b | Appointment Terminated Director heather poole | |
16 Jun 2009 | 288a | Director appointed andrew slack | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Aug 2008 | 363a | Return made up to 06/06/08; full list of members | |
04 Aug 2008 | 288c | Director's Change of Particulars / michael senior / 17/05/2007 / HouseName/Number was: , now: 7; Street was: woodville, now: cliveden road; Area was: harewood road collingham, now: ; Post Town was: wetherby, now: chester; Region was: west yorkshire, now: cheshire; Post Code was: LS22 5BY, now: CH4 8DR; Country was: , now: united kingdom | |
12 May 2008 | 88(2) | Ad 25/06/07 gbp si 2@1=2 gbp ic 100/102 | |
02 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2007 | 288b | Secretary resigned | |
11 Jul 2007 | 287 | Registered office changed on 11/07/07 from: st john's chambers, love street chester cheshire CH1 1QN | |
07 Jun 2007 | 363a | Return made up to 06/06/07; full list of members | |
04 Jun 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/03/07 | |
15 May 2007 | 288a | New director appointed | |
20 Jul 2006 | 88(2)R | Ad 29/06/06--------- £ si 99@1=99 £ ic 1/100 | |
10 Jul 2006 | 288b | Secretary resigned |