REG AND GUS LIMITED

Company Documents

DateDescription
27/02/1827 February 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/12/1712 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/174 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 APPLICATION FOR STRIKING-OFF

View Document

22/11/1722 November 2017 PREVSHO FROM 31/03/2018 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARISA CAPALDI

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM
GHETTO GRILL2 UNIT D01 CHALK FARM ROAD
STABLES MARKET CAMDEN
LONDON
NW1 8AH

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARISA CAPALDI / 04/02/2016

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP CAPALDI

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CAPALDI / 24/09/2015

View Document

09/09/159 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM
15 BUSHBERRY ROAD
HOMERTON
LONDON
E9 5SX

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CAPALDI / 04/08/2015

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MISS MARISA CAPALDI

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DISS REQUEST WITHDRAWN

View Document

23/09/1423 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
FLAT 28 PANDANGLE HOUSE
270 KINGSLAND ROAD
LONDON
E8 4DG
ENGLAND

View Document

10/09/1410 September 2014 APPLICATION FOR STRIKING-OFF

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1331 July 2013 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