Advanced company searchLink opens in new window

GASTRO INNS LIMITED

Company number 06710076

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)
05 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 10 April 2018
14 Mar 2018 4.68 Liquidators' statement of receipts and payments to 10 April 2017
07 Feb 2017 4.68 Liquidators' statement of receipts and payments to 10 April 2016
12 Jun 2015 4.68 Liquidators' statement of receipts and payments to 10 April 2015
25 Apr 2014 4.20 Statement of affairs with form 4.19
23 Apr 2014 AD01 Registered office address changed from 38 Warwick Street Leamington Spa Warwickshire CV32 5JS United Kingdom on 23 April 2014
22 Apr 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Apr 2014 600 Appointment of a voluntary liquidator
17 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
03 Apr 2013 AD01 Registered office address changed from C/O Cedar Associates 97 Clarendon Street Leamington Spa Warwickshire CV32 4PF on 3 April 2013
03 Apr 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 January 2013
05 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
17 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
27 Apr 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
27 Apr 2011 TM01 Termination of appointment of Robert Skinner as a director
27 Apr 2011 CERTNM Company name changed invention and concepts team (GB) LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
27 Apr 2011 TM01 Termination of appointment of Robert Skinner as a director
27 Apr 2011 AP01 Appointment of Mr Ulief Copper Burton as a director
06 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010