- Company Overview for GELATO BURGER (HOLDINGS) LIMITED (SC615967)
- Filing history for GELATO BURGER (HOLDINGS) LIMITED (SC615967)
- People for GELATO BURGER (HOLDINGS) LIMITED (SC615967)
- More for GELATO BURGER (HOLDINGS) LIMITED (SC615967)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
17 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
14 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Jan 2022 | AD01 | Registered office address changed from 48 Jessie Street Glasgow G42 0PG Scotland to 25 Sandyford Place Glasgow G3 7NG on 17 January 2022 | |
17 Jan 2022 | PSC04 | Change of details for Mr Peter Alcide Joseph Crolla as a person with significant control on 17 January 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
05 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 May 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 | |
04 May 2021 | AD01 | Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB United Kingdom to 48 Jessie Street Glasgow G42 0PG on 4 May 2021 | |
10 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
10 Mar 2021 | AA01 | Previous accounting period extended from 31 January 2020 to 30 June 2020 | |
02 Mar 2021 | AA | Accounts for a dormant company made up to 31 January 2019 | |
15 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
14 Dec 2020 | PSC04 | Change of details for Mr Peter Alcide Joseph Crolla as a person with significant control on 30 June 2020 | |
14 Dec 2020 | PSC04 | Change of details for Mr Peter Dario Crolla as a person with significant control on 30 June 2020 | |
04 Dec 2020 | AA01 | Current accounting period shortened from 31 December 2019 to 31 January 2019 | |
28 Jul 2020 | PSC07 | Cessation of Calum Maclachlainn as a person with significant control on 30 June 2020 | |
28 Jul 2020 | PSC07 | Cessation of Paul Gerrard Sloan as a person with significant control on 30 June 2020 | |
28 Jul 2020 | PSC07 | Cessation of Mario Luigi Gizzi as a person with significant control on 30 June 2020 | |
28 Jul 2020 | PSC07 | Cessation of Antonio Guiseppe Frederico Conetta as a person with significant control on 30 June 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Calum Maclachlainn as a director on 30 June 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Mario Luigi Gizzi as a director on 30 June 2020 |