Advanced company searchLink opens in new window

GINO GELATO LIMITED

Company number 06982849

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)
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
  • GBP 112
09 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 May 2015
  • GBP 112
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014