Advanced company searchLink opens in new window

T.K. GASTRO INVESTMENT LIMITED

Company number 07328889

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • EUR 1,000
29 Sep 2015 AA Micro company accounts made up to 31 December 2014
21 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • EUR 1,000
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Aug 2014 CERTNM Company name changed gastro investment LIMITED\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
23 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • EUR 1,000
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
14 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Jul 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 December 2011
17 Jul 2012 AP04 Appointment of Go Ahead Service Limited as a secretary on 12 June 2012
17 Jul 2012 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 17 July 2012
11 Jul 2012 AA Accounts for a dormant company made up to 31 July 2011
20 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
17 Apr 2012 TM01 Termination of appointment of Thomas Kiel as a director on 12 April 2012
13 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
12 Apr 2012 AP01 Appointment of Angelie Fiedler as a director on 12 April 2012
12 Apr 2012 TM02 Termination of appointment of Thomas Kiel as a secretary on 12 April 2012
13 Oct 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
28 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted