GASTRO CULINARY INNOVATION LIMITED

Company Documents

DateDescription
03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 1 VICARAGE LANE LONDON E15 4HF ENGLAND

View Document

24/07/2024 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/07/2024 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/06/2012 June 2020 DISS REQUEST WITHDRAWN

View Document

09/04/209 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/2031 March 2020 APPLICATION FOR STRIKING-OFF

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR STUART MCGUIRE

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEINEMANN SCORPIO INTERNATIONAL HOLDINGS LIMITED

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANN DAVIDSON

View Document

01/05/181 May 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM C/O KBA LTD 2 HIGH STREET CHOBHAM WOKING GU24 8AA ENGLAND

View Document

12/09/1712 September 2017 CESSATION OF CAROLINE SUSAN THOMPSON AS A PSC

View Document

30/08/1730 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 138.12

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE THOMPSON

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR STUART LLOYD MCGUIRE

View Document

08/08/178 August 2017 28/07/2017

View Document

03/07/173 July 2017 SUB-DIVISION 14/06/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/12/1620 December 2016 29/11/16 STATEMENT OF CAPITAL GBP 100

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM C/O C/O KINGFISHER BUSINESS ADVISORS LTD 4 HIGH STREET CHOBHAM WOKING SURREY GU24 8AA

View Document

07/06/167 June 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/12/157 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM C/O CWM 1A HIGH STREET EPSOM SURREY KT19 8DA

View Document

20/05/1320 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/05/1228 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN DAVIDSON / 01/03/2012

View Document

21/04/1121 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company