GUSTO GAMES LIMITED

Station House Station House, Sutton Coldfield, B72 1TU, West Midlands
StatusDISSOLVED
Company No.04801758
CategoryPrivate Limited Company
Incorporated17 Jun 2003
Age20 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution15 Oct 2013
Years10 years, 7 months, 20 days

SUMMARY

GUSTO GAMES LIMITED is an dissolved private limited company with number 04801758. It was incorporated 20 years, 11 months, 17 days ago, on 17 June 2003 and it was dissolved 10 years, 7 months, 20 days ago, on 15 October 2013. The company address is Station House Station House, Sutton Coldfield, B72 1TU, West Midlands.



Company Fillings

Gazette dissolved compulsory

Date: 15 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation in administration automatic end of case

Date: 08 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.30B

Documents

View document PDF

Liquidation in administration extension of period

Date: 31 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-01

Old address: 20 Woodstock Crescent Dorridge Solihull West Midlands B93 8DA

Documents

View document PDF

Liquidation in administration appointment of replacement additional administrator

Date: 29 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.40B

Documents

View document PDF

Liquidation in administration vacation of office

Date: 29 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.39B

Documents

View document PDF

Liquidation in administration proposals

Date: 31 Mar 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2011

Action Date: 25 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-25

Old address: Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 25 Mar 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination secretary company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Archer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / giles park / 30/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 20 fisher close, now: chestnut vale; Post Town was: banbury, now: mollington; Post Code was: OX16 3ZW, now: OX17 1AW; Country was: , now: uk

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / andrew hersee / 10/06/2008 / HouseName/Number was: , now: 1; Street was: 22 old parr close, now: manning close; Post Town was: banbury, now: bloxham; Post Code was: OX16 5HY, now: OX15 4TH

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / simon phillips / 10/06/2008 / HouseName/Number was: , now: 1; Street was: 7 parsley place, now: gascoigne way; Area was: hanwell fields, now: ; Post Town was: banbury, now: bloxham; Post Code was: OX16 1US, now: OX15 4TJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/05; change of members; amend

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Capital

Type: 169

Description: £ ic 70/62 06/04/05 £ sr 8@1=8

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 05/04/05 from: 4 willoughby drive solihull west midlands B91 3GB

Documents

View document PDF

Resolution

Date: 17 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 03/09/04 from: 14 hitherside dickens heath shirley west midlands B90 1RT

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 27/03/04 from: stags leap sir george lane adderbury oxon OX17 3PA

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2003

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/09/03--------- £ si 69@1=69 £ ic 1/70

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 22/09/03 from: st philips house st philips place birmingham west midlands B3 2PP

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meaujo (628) LIMITED\certificate issued on 16/09/03

Documents

View document PDF

Incorporation company

Date: 17 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARIZON LIMITED

TOP BARN RECTORY ROAD,BEDFORD,MK45 5AT

Number:08564161
Status:ACTIVE
Category:Private Limited Company

DIAMOND TENNIS ACADEMY LIMITED

40 BRYNAWELON ROAD,CARDIFF,CF23 6QR

Number:05868937
Status:ACTIVE
Category:Private Limited Company

GIAN HEALTHCARE LTD

CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:09266552
Status:ACTIVE
Category:Private Limited Company

GREYSTOKE GARDENS MANAGEMENT COMPANY LIMITED

13 GREYSTOKE GARDENS,EALING,W5 1EP

Number:00590997
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NATIONAL FAMILY SUPPORT SERVICE LIMITED

10 FORDLEA WAY,LIVERPOOL,L12 5HA

Number:11652285
Status:ACTIVE
Category:Private Limited Company

PMADISH CONSULTANCY LIMITED

4 SPRINGFIELD CLOSE,LEICESTER,LE8 0LL

Number:10496609
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source