Advanced company searchLink opens in new window

GUSTO INNS (RL) LIMITED

Company number 06076096

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2011 DS01 Application to strike the company off the register
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
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
03 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100
27 Sep 2010 TM01 Termination of appointment of Nicholas Young as a director
30 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
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
17 Mar 2009 363a Return made up to 31/01/09; full list of members
17 Apr 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
11 Feb 2008 363a Return made up to 31/01/08; full list of members
21 Dec 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Dec 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Dec 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Sep 2007 395 Particulars of mortgage/charge