Advanced company searchLink opens in new window

GUSTARE LTD

Company number 09754411

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)
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
  • GBP 130,720
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
  • ANNOTATION Clarification This document is a second filing of a SH08 registered on 04/01/2017.
13 Jan 2017 AP01 Appointment of Mr Vinay Kapoor as a director on 1 September 2016
12 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2017 SH10 Particulars of variation of rights attached to shares
04 Jan 2017 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 16/05/2017.
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 10 November 2016
  • GBP 117,648
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 10 November 2016
  • GBP 117,648
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
  • GBP 100,000
09 Sep 2016 SH01 Statement of capital following an allotment of shares on 7 July 2016
  • GBP 100,000
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
  • GBP 2