GASTRO PROFIL LIMITED
Status | ACTIVE |
Company No. | 04410144 |
Category | Private Limited Company |
Incorporated | 05 Apr 2002 |
Age | 22 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
GASTRO PROFIL LIMITED is an active private limited company with number 04410144. It was incorporated 22 years, 2 months ago, on 05 April 2002. The company address is The Picasso Building The Picasso Building, Wakefield, WF1 5PF, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type dormant
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type dormant
Date: 21 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type dormant
Date: 12 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type dormant
Date: 18 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type dormant
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type dormant
Date: 14 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type dormant
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type dormant
Date: 17 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Capital name of class of shares
Date: 02 Feb 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 02 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type dormant
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Capital name of class of shares
Date: 28 Apr 2014
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Change registered office address company with date old address
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Address
Type: AD01
Old address: Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom
Change date: 2013-11-06
Documents
Appoint corporate secretary company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sl24 Ltd.
Documents
Termination secretary company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oxden Limited
Documents
Gazette filings brought up to date
Date: 14 Sep 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 27 Feb 2013
Action Date: 27 Feb 2013
Category: Address
Type: AD01
Old address: Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom
Change date: 2013-02-27
Documents
Accounts with accounts type dormant
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Change corporate secretary company with change date
Date: 04 May 2012
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Oxden Limited
Change date: 2011-09-15
Documents
Change registered office address company with date old address
Date: 29 Jul 2011
Action Date: 29 Jul 2011
Category: Address
Type: AD01
Old address: Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom
Change date: 2011-07-29
Documents
Accounts with accounts type dormant
Date: 28 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Change corporate secretary company with change date
Date: 03 May 2011
Action Date: 05 Apr 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-04-05
Officer name: Oxden Limited
Documents
Change registered office address company with date old address
Date: 25 Feb 2011
Action Date: 25 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-25
Old address: Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT
Documents
Accounts with accounts type dormant
Date: 26 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 11 May 2010
Action Date: 11 May 2010
Category: Address
Type: AD01
Old address: Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF
Change date: 2010-05-11
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Change corporate secretary company with change date
Date: 29 Apr 2010
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-05
Officer name: Oxden Limited
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ingo Fenner
Change date: 2010-04-05
Documents
Accounts with accounts type dormant
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ingo fenner / 15/04/2008
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP
Documents
Accounts with accounts type dormant
Date: 08 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/08 to 31/12/07
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/07; full list of members
Documents
Legacy
Date: 09 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 06 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 06/12/06 from: 2 old brompton road suite 456 london SW7 3DQ
Documents
Accounts with accounts type dormant
Date: 13 Jul 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 05/12/05 from: 45 riversdale cardiff CF5 2QL
Documents
Accounts with accounts type dormant
Date: 01 Jun 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/05; full list of members
Documents
Legacy
Date: 03 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 03/03/05 from: 3A church street berwick upon tweed northumberland TD15 1EE
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 22 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Resolution
Date: 22 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/04; full list of members
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 29/09/04 from: flat 5 chandos court 19-21 marina bexhill on sea east sussex TN40 1BX
Documents
Accounts with accounts type dormant
Date: 19 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Gazette filings brought up to date
Date: 30 Dec 2003
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 19 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/03; full list of members
Documents
Some Companies
42 QUEENS ROAD,COVENTRY,CV1 3DX
Number: | 11518985 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 103 MILL STUDIO BUSINESS CENTRE,WARE,SG12 9PY
Number: | 09347390 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SOUTHERNHAY WEST,EXETER,EX1 1JG
Number: | 08213899 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 WYNDMILL CRESCENT,WEST BROMWICH,B71 3QZ
Number: | 09739845 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A KINGFISHER COURT, BRAMBLESIDE,UCKFIELD,TN22 1QQ
Number: | 05534863 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 11751178 |
Status: | ACTIVE |
Category: | Private Limited Company |