Advanced company searchLink opens in new window

GELATO CAFES LIMITED

Company number 09060243

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)
11 Jun 2018 TM01 Termination of appointment of Naeem Ahmed as a director on 31 March 2017
21 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
02 Nov 2015 AP01 Appointment of Mr Naeem Ahmed as a director on 2 September 2015
02 Nov 2015 TM01 Termination of appointment of Arman Bilal Ahmed as a director on 2 September 2015
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
29 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
25 Feb 2015 TM01 Termination of appointment of Mohammed Saleem Ahmed as a director on 1 February 2015
25 Feb 2015 AD01 Registered office address changed from C/O Ency Associates Printware Court Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS England to 253 Portswood Road Southampton SO17 2NG on 25 February 2015
25 Feb 2015 AP01 Appointment of Mr Arman Bilal Ahmed as a director on 1 February 2015
24 Feb 2015 TM01 Termination of appointment of Gurvinder Singh as a director on 1 February 2015
24 Feb 2015 TM01 Termination of appointment of Ranveer Singh as a director on 1 February 2015
24 Feb 2015 TM01 Termination of appointment of Antonio Luongo as a director on 1 February 2015
30 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 August 2014
  • GBP 100
27 Nov 2014 AP01 Appointment of Mr Ranveer Singh as a director on 31 August 2014
27 Nov 2014 AP01 Appointment of Mr Gurvinder Singh as a director on 31 August 2014
27 Nov 2014 AD01 Registered office address changed from 253 Portswood Road Southampton SO17 2NG England to C/O Ency Associates Printware Court Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS on 27 November 2014
27 Nov 2014 AP01 Appointment of Mr Antonio Luongo as a director on 31 August 2014
11 Nov 2014 AP01 Appointment of Mr Mohammed Saleem Ahmed as a director on 11 November 2014
11 Nov 2014 TM01 Termination of appointment of Armaan Ahmed as a director on 11 November 2014
11 Nov 2014 AD01 Registered office address changed from 199 Albert Road Southsea Hampshire PO4 0JP United Kingdom to 253 Portswood Road Southampton SO17 2NG on 11 November 2014
28 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted