- Company Overview for GINO GELATO LIMITED (06982849)
- Filing history for GINO GELATO LIMITED (06982849)
- People for GINO GELATO LIMITED (06982849)
- Charges for GINO GELATO LIMITED (06982849)
- More for GINO GELATO LIMITED (06982849)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2021 | DS01 | Application to strike the company off the register | |
16 Apr 2021 | AD01 | Registered office address changed from Unit D 715 North Circular Road London NW2 7AH to 26 Estcourt Road Watford WD17 2PS on 16 April 2021 | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
07 Jan 2020 | PSC07 | Cessation of Carlo Gherzi as a person with significant control on 11 December 2019 | |
07 Jan 2020 | PSC04 | Change of details for Mr Alessandro Gherzi as a person with significant control on 11 December 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
30 Jul 2019 | SH02 | Sub-division of shares on 9 May 2019 | |
28 Jun 2019 | SH08 | Change of share class name or designation | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
18 Mar 2016 | TM01 | Termination of appointment of Alessandro Gherzi as a director on 16 March 2016 | |
18 Mar 2016 | AP01 | Appointment of Mr Raul Nardino as a director on 16 March 2016 | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Yaniv Hertzel Nathan Stein as a director on 9 October 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 19 May 2015
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |