- Company Overview for GUSTO RESTAURANTS GROUP LIMITED (08722610)
- Filing history for GUSTO RESTAURANTS GROUP LIMITED (08722610)
- People for GUSTO RESTAURANTS GROUP LIMITED (08722610)
- Charges for GUSTO RESTAURANTS GROUP LIMITED (08722610)
- Insolvency for GUSTO RESTAURANTS GROUP LIMITED (08722610)
- More for GUSTO RESTAURANTS GROUP LIMITED (08722610)
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
|
|
26 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
16 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
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 |