Advanced company searchLink opens in new window

MY GUSTO DELIVERY LTD

Company number 11620067

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)
26 Mar 2020 PSC01 Notification of Alfredo Camalo' as a person with significant control on 1 January 2020
26 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 26 March 2020
19 Mar 2020 TM01 Termination of appointment of Feng Ze Yeh as a director on 19 March 2020
19 Mar 2020 AP01 Appointment of Mr. Gianluigi Torzi as a director on 19 March 2020
21 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-20
15 Dec 2019 AP01 Appointment of Mr. Feng Ze Yeh as a director on 4 December 2019
15 Dec 2019 TM01 Termination of appointment of Fabio Bottari as a director on 4 December 2019
04 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-03
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates
28 Aug 2019 AD01 Registered office address changed from 33 Bruton Place Mayfair London W1J 6NP United Kingdom to Unit C, Skyway 14 Calder Way Colnbrook Slough SL3 0BQ on 28 August 2019
03 Apr 2019 TM01 Termination of appointment of Daniele Penna as a director on 14 March 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
05 Feb 2019 CH01 Director's details changed for Mr Fabio Bottari on 5 February 2019
08 Jan 2019 AD01 Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to 33 Bruton Place Mayfair London W1J 6NP on 8 January 2019
08 Jan 2019 AP01 Appointment of Mr Daniele Penna as a director on 18 December 2018
16 Nov 2018 TM01 Termination of appointment of Luciano Capaldo as a director on 15 November 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-23
12 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-12
  • GBP 1,000