- 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) |
---|---|---|---|
02 Mar 2017 | MR01 | Registration of charge 087226100004, created on 28 February 2017 | |
17 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 28 December 2016
|
|
07 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2017 | TM01 | Termination of appointment of Beth Clare Houghton as a director on 19 January 2017 | |
01 Feb 2017 | AP01 | Appointment of Mr Kieran Anthony Lawton as a director on 19 January 2017 | |
19 Dec 2016 | AP01 | Appointment of Mrs Gemma Marie Peel as a director on 6 December 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
19 Sep 2016 | AP01 | Appointment of Mr Paul Adam Campbell as a director on 16 September 2016 | |
13 Sep 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 | |
06 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
11 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
03 Jul 2015 | CH01 | Director's details changed for Susan Jane Crimes on 3 July 2015 | |
03 Jul 2015 | CH01 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Robert David Prill as a director on 31 March 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
09 Oct 2014 | CERTNM |
Company name changed kite topco LIMITED\certificate issued on 09/10/14
|
|
30 Sep 2014 | CONNOT | Change of name notice | |
22 Sep 2014 | AP01 | Appointment of Mr Robert David Prill as a director on 28 August 2014 | |
27 May 2014 | RESOLUTIONS |
Resolutions
|
|
02 May 2014 | SH01 |
Statement of capital following an allotment of shares on 24 April 2014
|
|
02 May 2014 | SH01 |
Statement of capital following an allotment of shares on 17 April 2014
|