- Company Overview for GUSTARE LTD (09754411)
- Filing history for GUSTARE LTD (09754411)
- People for GUSTARE LTD (09754411)
- Charges for GUSTARE LTD (09754411)
- More for GUSTARE LTD (09754411)
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) |
---|---|---|---|
05 Sep 2019 | CH01 | Director's details changed for Mr Jason Myles Hayward-Jones on 28 August 2019 | |
20 Jun 2019 | AP01 | Appointment of Mrs Reham Afify as a director on 14 June 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 Feb 2018 | TM01 | Termination of appointment of Vinay Kapoor as a director on 12 February 2018 | |
05 Oct 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
30 May 2017 | SH01 |
Statement of capital following an allotment of shares on 24 February 2017
|
|
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 May 2017 | SH08 | Change of share class name or designation | |
16 May 2017 | SH08 |
Change of share class name or designation
|
|
13 Jan 2017 | AP01 | Appointment of Mr Vinay Kapoor as a director on 1 September 2016 | |
12 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | SH10 | Particulars of variation of rights attached to shares | |
04 Jan 2017 | SH08 |
Change of share class name or designation
|
|
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 10 November 2016
|
|
05 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 10 November 2016
|
|
09 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
09 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 7 July 2016
|
|
09 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 7 July 2016
|
|
07 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
18 Nov 2015 | AD01 | Registered office address changed from 19 Highcliffe Mews Alta Vista Road Paignton TQ4 6DY England to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 18 November 2015 | |
31 Aug 2015 | AP01 | Appointment of Mr Paul Costa as a director on 30 August 2015 | |
31 Aug 2015 | AP03 | Appointment of Mr Jason Myles Hayward-Jones as a secretary on 30 August 2015 | |
31 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 August 2015
|