GUSTO GAMES LIMITED
Status | DISSOLVED |
Company No. | 04801758 |
Category | Private Limited Company |
Incorporated | 17 Jun 2003 |
Age | 20 years, 11 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2013 |
Years | 10 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
Liquidation in administration automatic end of case
Date: 08 Nov 2012
Category: Insolvency
Sub Category: Administration
Type: 2.30B
Documents
Liquidation in administration extension of period
Date: 31 Jan 2012
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
Liquidation in administration appointment of replacement additional administrator
Date: 29 Nov 2011
Category: Insolvency
Sub Category: Administration
Type: 2.40B
Documents
Liquidation in administration vacation of office
Date: 29 Nov 2011
Category: Insolvency
Sub Category: Administration
Type: 2.39B
Documents
Liquidation in administration proposals
Date: 31 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
Liquidation in administration appointment of administrator
Date: 25 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
Termination secretary company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Archer
Documents
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
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
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
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
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
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/08; full list of members
Documents
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
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
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
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/07; full list of members
Documents
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
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/06; full list of members
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/05; change of members; amend
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/05; full list of members
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 22 Apr 2005
Category: Capital
Type: 169
Description: £ ic 70/62 06/04/05 £ sr 8@1=8
Documents
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
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
Resolution
Date: 17 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/04; full list of members
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
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
Legacy
Date: 05 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 15/09/03--------- £ si 69@1=69 £ ic 1/70
Documents
Legacy
Date: 05 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Some Companies
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 |
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 |
4 SPRINGFIELD CLOSE,LEICESTER,LE8 0LL
Number: | 10496609 |
Status: | ACTIVE |
Category: | Private Limited Company |