Advanced company searchLink opens in new window

GUSTO SANDWICHES LIMITED

Company number 05840740

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)
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
  • GBP 153
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
  • RES13 ‐ Issue of shares b appro 25/06/07
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