Advanced company searchLink opens in new window

GUSTO RESTAURANTS GROUP LIMITED

Company number 08722610

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)
29 Oct 2020 AP01 Appointment of Mr Tom Ross-Jones as a director on 23 October 2020
29 Oct 2020 AP01 Appointment of Mr Timothy Selby as a director on 23 October 2020
27 Oct 2020 TM01 Termination of appointment of Gary William Tipper as a director on 23 October 2020
14 Oct 2020 MR01 Registration of charge 087226100005, created on 13 October 2020
09 Oct 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
25 Sep 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
14 Sep 2020 AD01 Registered office address changed from 1-2 Church Hill Knutsford WA16 6DH England to 81 King Street Knutsford WA16 6DX on 14 September 2020
16 Jun 2020 TM01 Termination of appointment of Gemma Marie Peel as a director on 11 June 2020
16 Jun 2020 AP01 Appointment of Mr Frank Bandura as a director on 11 June 2020
16 Apr 2020 TM01 Termination of appointment of Paul Adam Campbell as a director on 3 April 2020
12 Feb 2020 TM01 Termination of appointment of Anthony James Griffin as a director on 30 January 2020
21 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
07 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 134.67514
26 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2019 TM01 Termination of appointment of Susan Jane Crimes as a director on 31 March 2019
14 Jan 2019 AD01 Registered office address changed from 98 King Street Knutsford Cheshire WA16 6HQ to 1-2 Church Hill Knutsford WA16 6DH on 14 January 2019
24 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 22 August 2018
  • GBP 126.125
16 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
10 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Apr 2018 AP01 Appointment of Mr Matthew Adam Snell as a director on 27 March 2018
19 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
11 Sep 2017 AA Full accounts made up to 31 March 2017
03 Mar 2017 MR04 Satisfaction of charge 087226100003 in full