GUSTONI DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
11/09/2511 September 2025 New | Application to strike the company off the register |
19/06/2519 June 2025 | Total exemption full accounts made up to 2025-03-31 |
05/06/255 June 2025 | Satisfaction of charge 2 in full |
05/06/255 June 2025 | Satisfaction of charge 1 in full |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-03-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-08 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Registered office address changed from Suite 1 Durham Tees Valley Business Centre Orde Wingate Way Primrose Hill Industrial Estate Stockton-on-Tees Cleveland TS19 0GD to Suite 7 Durham Tees Valley Business Cent Primrose Hill Industrial Estate Stockton-on-Tees Cleveland TS19 0GD on 2023-12-18 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-08 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Sub-division of shares on 2021-12-24 |
10/01/2210 January 2022 | Change of share class name or designation |
06/01/226 January 2022 | Change of share class name or designation |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-03-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
30/04/2030 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN CARLING / 30/04/2020 |
30/04/2030 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN MICHELE GLASS / 30/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
07/01/167 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
28/07/1528 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
19/01/1519 January 2015 | Registered office address changed from , Suite 10 Durham Tees Valley Business Centre Orde Wingate Way, Primrose Hill Industrial Estate, Stockton on Tees, Cleveland, TS19 0GD to Suite 7 Durham Tees Valley Business Cent Primrose Hill Industrial Estate Stockton-on-Tees Cleveland TS19 0GD on 2015-01-19 |
19/01/1519 January 2015 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM SUITE 10 DURHAM TEES VALLEY BUSINESS CENTRE ORDE WINGATE WAY PRIMROSE HILL INDUSTRIAL ESTATE STOCKTON ON TEES CLEVELAND TS19 0GD |
11/01/1511 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
05/08/145 August 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
07/01/147 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
17/12/1317 December 2013 | Registered office address changed from , Tewit Castle, Eryholme Lane Dalton on Tees, Darlington, County Durham, DL2 2PD on 2013-12-17 |
17/12/1317 December 2013 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM TEWIT CASTLE ERYHOLME LANE DALTON ON TEES DARLINGTON COUNTY DURHAM DL2 2PD |
28/10/1328 October 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/08/121 August 2012 | 08/07/12 NO CHANGES |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/07/1115 July 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARLING / 08/07/2010 |
20/08/1020 August 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MICHELE GLASS / 08/07/2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/09/093 September 2009 | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
29/04/0929 April 2009 | PREVSHO FROM 31/07/2009 TO 31/03/2009 |
13/08/0813 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/08/0813 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/07/0810 July 2008 | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | RETURN MADE UP TO 08/07/07; CHANGE OF MEMBERS |
11/09/0711 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
11/09/0711 September 2007 | NEW SECRETARY APPOINTED |
08/06/078 June 2007 | NEW DIRECTOR APPOINTED |
31/05/0731 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
18/05/0718 May 2007 | SECRETARY RESIGNED |
11/08/0611 August 2006 | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
23/08/0523 August 2005 | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | NEW SECRETARY APPOINTED |
21/07/0421 July 2004 | NEW DIRECTOR APPOINTED |
19/07/0419 July 2004 | SECRETARY RESIGNED |
19/07/0419 July 2004 | |
19/07/0419 July 2004 | REGISTERED OFFICE CHANGED ON 19/07/04 FROM: SUITE 18, FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH |
19/07/0419 July 2004 | DIRECTOR RESIGNED |
08/07/048 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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