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)
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
  • GBP 116.822
07 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 115.822
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
  • GBP 115.822
09 Oct 2014 CERTNM Company name changed kite topco LIMITED\certificate issued on 09/10/14
  • RES15 ‐ Change company name resolution on 2014-08-28
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
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ That the sum of £56,881.03 beiong part of the share premium account be and is herrby capitalised 24/04/2014
02 May 2014 SH01 Statement of capital following an allotment of shares on 24 April 2014
  • GBP 115.822
02 May 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 72.575