Advanced company searchLink opens in new window

GASTRO GENIUS LTD

Company number 08939773

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)
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
  • GBP 2
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
  • GBP 1
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