Advanced company searchLink opens in new window

GATO & CO LTD

Company number 10075622

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)
02 Apr 2019 CH01 Director's details changed for Miss Charlotte Anais Dauzat on 28 March 2019
02 Apr 2019 PSC04 Change of details for Miss Charlotte Anais Dauzat as a person with significant control on 28 March 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
09 Apr 2018 PSC04 Change of details for Miss Charlotte Anais Dauzat as a person with significant control on 8 January 2018
09 Apr 2018 CH01 Director's details changed for Miss Charlotte Anais Dauzat on 8 January 2018
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
31 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2018 AP01 Appointment of Miss Kim Lamza as a director on 27 December 2017
29 Jan 2018 PSC04 Change of details for Miss Charlotte Anais Dauzat as a person with significant control on 27 December 2017
29 Jan 2018 SH01 Statement of capital following an allotment of shares on 27 December 2017
  • GBP 1.43726
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Jul 2017 AP04 Appointment of Emw Secretaries Limited as a secretary on 1 June 2017
24 Jul 2017 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 24 July 2017
27 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
15 Feb 2017 CH01 Director's details changed for Miss Charlotte Anais Dauzat on 15 February 2017
14 Feb 2017 AD01 Registered office address changed from 100 Dalgarno Gardens First Floor London W10 6AA England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Miss Charlotte Anais Dauzat on 1 February 2017
22 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1.21428
22 Jan 2017 SH02 Sub-division of shares on 23 December 2016
22 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 23/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2016 AD01 Registered office address changed from 217 Sussex Gardens London W2 2RJ England to 100 Dalgarno Gardens First Floor London W10 6AA on 25 October 2016
29 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
24 May 2016 AD01 Registered office address changed from Flat 177, Bloc D Castle Mill Roger Dudman Way Oxford Oxfordshire OX1 1GA United Kingdom to 217 Sussex Gardens London W2 2RJ on 24 May 2016
21 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-21
  • GBP 1