GUSTO PERFORMANCE RECOVERY LTD

Company Documents

DateDescription
08/01/198 January 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1821 November 2018 APPLICATION FOR STRIKING-OFF

View Document

28/08/1828 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA RUSHBROOK

View Document

07/03/187 March 2018 CESSATION OF ANDREA DAWN RUSHBROOK AS A PSC

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL AUGUSTE / 06/03/2018

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA DAWN RUSHBROOK / 21/06/2017

View Document

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

View Accounts

10/05/1610 May 2016 SECRETARY APPOINTED MS SOPHIE CAMILLA SIMMONDS

View Document

08/04/168 April 2016 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