Advanced company searchLink opens in new window

PATISSERIE GELATO LIMITED

Company number 09018415

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)
07 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 15 May 2020
11 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 15 May 2019
21 Dec 2018 AD01 Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018
10 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 15 May 2018
15 Jun 2017 LIQ02 Statement of affairs
05 Jun 2017 AD01 Registered office address changed from Harlequin House Coed Cae Lane Pontyclun CF72 9DW to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster DN4 8QG on 5 June 2017
31 May 2017 600 Appointment of a voluntary liquidator
31 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-16
12 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-12
08 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
24 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
13 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
03 Jun 2014 CERTNM Company name changed patisserie gelato LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
  • NM01 ‐ Change of name by resolution
30 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted