- 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 May 2014 | SH08 | Change of share class name or designation | |
02 May 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
02 May 2014 | AD01 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 2 May 2014 | |
02 May 2014 | AP01 | Appointment of Anthony James Griffin as a director | |
02 May 2014 | AP01 | Appointment of Susan Jane Crimes as a director | |
02 May 2014 | AP01 | Appointment of Mr Timothy Alan Bacon as a director | |
02 May 2014 | AP01 | Appointment of Mr Jeremy Kevin Roberts as a director | |
02 May 2014 | AP01 | Appointment of Ms Beth Clare Houghton as a director | |
02 May 2014 | AP01 | Appointment of Gary William Tipper as a director | |
02 May 2014 | TM02 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary | |
02 May 2014 | TM01 | Termination of appointment of Sian Sadler as a director | |
02 May 2014 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2014 | MR01 | Registration of charge 087226100003 | |
23 Apr 2014 | MR01 | Registration of charge 087226100002 | |
22 Apr 2014 | MR01 | Registration of charge 087226100001 | |
23 Jan 2014 | CERTNM |
Company name changed shoo 587 LIMITED\certificate issued on 23/01/14
|
|
23 Jan 2014 | CONNOT | Change of name notice | |
08 Oct 2013 | NEWINC | Incorporation |