Advanced company searchLink opens in new window

THE GAZELLE BAR LIMITED

Company number 10261076

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)
14 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Jun 2019 LIQ02 Statement of affairs
06 Jun 2019 AD01 Registered office address changed from Untitled Restaurant and Bar 538 Kingsland Road London E8 4AH England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 6 June 2019
05 Jun 2019 600 Appointment of a voluntary liquidator
05 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-10
14 Mar 2019 PSC04 Change of details for Mr Simon Peter Conigliaro as a person with significant control on 14 March 2019
14 Mar 2019 AD01 Registered office address changed from Unit 26 Regents Studios 8 Andrews Road London E8 4QN United Kingdom to Untitled Restaurant and Bar 538 Kingsland Road London E8 4AH on 14 March 2019
20 Dec 2018 AP01 Appointment of Mr Antonio Conigliaro as a director on 20 December 2018
19 Dec 2018 TM01 Termination of appointment of Antonio Michele Conigliaro as a director on 6 December 2018
19 Dec 2018 PSC07 Cessation of Antonio Michele Conigliaro as a person with significant control on 1 December 2018
03 Oct 2018 MR01 Registration of charge 102610760002, created on 1 October 2018
16 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with updates
04 Apr 2018 AA Micro company accounts made up to 31 July 2017
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 1,000
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 800
08 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2018 MR01 Registration of charge 102610760001, created on 2 February 2018
19 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
03 Feb 2017 CH01 Director's details changed for Mr Antonio Michele Conigliaro on 12 January 2017
01 Feb 2017 AP01 Appointment of Mr Simon Peter Conigliaro as a director on 4 January 2017
12 Jan 2017 AD01 Registered office address changed from Unit D, 38-50 Pritchards Road, London E2 9AP United Kingdom to Unit 26 Regents Studios 8 Andrews Road London E8 4QN on 12 January 2017
04 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-04
  • GBP 100