GATTUSO'S LIMITED

Company Documents

DateDescription
25/05/2325 May 2023 Order of court to wind up

View Document

23/04/2223 April 2022 Compulsory strike-off action has been suspended

View Document

23/04/2223 April 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

11/11/2111 November 2021 Director's details changed for Mr Rosario Gattuso on 2021-10-31

View Document

11/11/2111 November 2021 Registered office address changed from 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD England to 152-156 Hills Road Cambridge CB2 8PB on 2021-11-11

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/12/2023 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

30/04/1930 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

10/04/1810 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

13/09/1713 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM C/O DAY ACCOUNTANTS QUERN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB22 5LD ENGLAND

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 22 SIGNET COURT CAMBRIDGE CAMBRIDGESHIRE CB5 8LA UNITED KINGDOM

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/09/167 September 2016 COMPANY NAME CHANGED SIMPLY BUONISSIMO LIMITED CERTIFICATE ISSUED ON 07/09/16

View Document

15/02/1615 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1520 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DENLIGHT LTD


  • 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