- Company Overview for GASTRO GENIUS LTD (08939773)
- Filing history for GASTRO GENIUS LTD (08939773)
- People for GASTRO GENIUS LTD (08939773)
- More for GASTRO GENIUS LTD (08939773)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2019 | TM01 | Termination of appointment of Fidan Berisha as a director on 5 August 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Aug 2018 | AD01 | Registered office address changed from Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE England to Suite 18, 792 Wilmslow Road Didsbury Manchester M20 6UG on 3 August 2018 | |
29 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
23 Jan 2018 | CH01 | Director's details changed for Mr Juan Antonio Eslava Alvarez on 1 January 2018 | |
19 Jan 2018 | PSC04 | Change of details for Mr Juan Antonio Eslava Alvarez as a person with significant control on 1 January 2018 | |
02 Oct 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Sep 2017 | CH01 | Director's details changed for Fidan Berisha on 28 September 2017 | |
29 Sep 2017 | PSC04 | Change of details for Fidan Berisha as a person with significant control on 28 September 2017 | |
28 Sep 2017 | CH01 | Director's details changed for Fidan Berisha on 27 September 2017 | |
28 Sep 2017 | PSC04 | Change of details for Fidan Berisha as a person with significant control on 27 September 2017 | |
25 Sep 2017 | PSC01 | Notification of Fidan Berisha as a person with significant control on 18 September 2017 | |
25 Sep 2017 | PSC04 | Change of details for Mr Juan Antonio Eslava Alvarez as a person with significant control on 18 September 2017 | |
22 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 18 September 2017
|
|
09 Aug 2017 | AP01 | Appointment of Fidan Berisha as a director on 1 June 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
22 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from Mews End Woodbrook Road Alderley Edge Cheshire SK9 7DB to Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE on 30 September 2015 |