- Company Overview for GASTRO INNS LIMITED (06710076)
- Filing history for GASTRO INNS LIMITED (06710076)
- People for GASTRO INNS LIMITED (06710076)
- Insolvency for GASTRO INNS LIMITED (06710076)
- More for GASTRO INNS LIMITED (06710076)
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
|
|
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
|
|
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
|
|
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 |