GELATO MIO LTD
Status | ACTIVE |
Company No. | 06492651 |
Category | Private Limited Company |
Incorporated | 04 Feb 2008 |
Age | 16 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
GELATO MIO LTD is an active private limited company with number 06492651. It was incorporated 16 years, 2 months, 23 days ago, on 04 February 2008. The company address is C/O Fidcorp Limited, 3rd Floor Portman House C/O Fidcorp Limited, 3rd Floor Portman House, London, W1H 6DU, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-03
New address: C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU
Old address: Regis House 2nd Floor 45 King William Street London EC4R 9AN United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2020
Action Date: 07 Nov 2020
Category: Address
Type: AD01
New address: Regis House 2nd Floor 45 King William Street London EC4R 9AN
Change date: 2020-11-07
Old address: Register House 2nd Floor 45 King William Street London EC4R 9AN United Kingdom
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2020
Action Date: 07 Nov 2020
Category: Address
Type: AD01
Old address: 37 Pembridge Road London W11 3HG
New address: Register House 2nd Floor 45 King William Street London EC4R 9AN
Change date: 2020-11-07
Documents
Confirmation statement with no updates
Date: 25 Jul 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Termination director company with name termination date
Date: 25 Jul 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elisabetta Moschioni
Termination date: 2020-07-24
Documents
Appoint person director company with name date
Date: 25 Jul 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-24
Officer name: Mr Maurizio Bonfiglioli
Documents
Confirmation statement with updates
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Notification of a person with significant control
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Alcor Investments S.R.L.
Notification date: 2020-07-13
Documents
Cessation of a person with significant control
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-13
Psc name: Unico Gelato & Caffe Ltd
Documents
Termination secretary company with name termination date
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-07-13
Officer name: Elisabetta Moschioni
Documents
Termination director company with name termination date
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-13
Officer name: Francesco Vita
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Liquidation voluntary arrangement completion
Date: 04 Jul 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 25 Apr 2019
Action Date: 11 Feb 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 10 Apr 2018
Action Date: 11 Feb 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2018-02-11
Documents
Change person director company with change date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Elisabetta Moschioni
Change date: 2017-10-31
Documents
Appoint person director company with name date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Mr Francesco Vita
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-10-31
Psc name: Unico Gelato & Caffe Ltd
Documents
Cessation of a person with significant control
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-31
Psc name: Ipm S.R.L.
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 15 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 15 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 15 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 15 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 15 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 15 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Accounts amended with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 16 Mar 2017
Action Date: 11 Feb 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2017-02-11
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2017
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 22 Feb 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Accounts amended with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 26 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 26 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 26 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 03 Mar 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts amended with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 21 Feb 2014
Action Date: 04 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Elisabetta Moschioni
Change date: 2014-02-04
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Termination director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carlo Del Mistro
Documents
Appoint person director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elisabetta Moschioni
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital allotment shares
Date: 20 Feb 2012
Action Date: 01 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-01
Capital : 10,731.86 GBP
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Legacy
Date: 22 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Legacy
Date: 14 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Accounts with accounts type total exemption small
Date: 10 May 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: 23 Mar 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Capital allotment shares
Date: 11 Feb 2011
Action Date: 31 Jan 2011
Category: Capital
Type: SH01
Capital : 10,201.46 GBP
Date: 2011-01-31
Documents
Legacy
Date: 21 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 31 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 31 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 28 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Change registered office address company with date old address
Date: 22 Apr 2010
Action Date: 22 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-22
Old address: 138 Holland Park Avenue London W11 4UE United Kingdom
Documents
Legacy
Date: 20 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 17 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Appoint person secretary company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Elisabetta Moschioni
Documents
Termination secretary company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carlo Del Mistro
Documents
Termination director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simone Yossano
Documents
Legacy
Date: 31 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Mr Carlo Del Mistro
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Simone Yossano
Change date: 2010-02-01
Documents
Change person secretary company with change date
Date: 22 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Carlo Del Mistro
Change date: 2010-02-01
Documents
Capital allotment shares
Date: 22 Mar 2010
Action Date: 01 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-01
Capital : 4,845.21 GBP
Documents
Legacy
Date: 26 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Capital allotment shares
Date: 15 Oct 2009
Action Date: 05 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-05
Capital : 4,845.21 GBP
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simone yossano / 15/07/2008
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / carlo del mistro / 15/07/2008
Documents
Legacy
Date: 05 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008
Documents
Legacy
Date: 28 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 10/11/08\gbp si [email protected]=1978.43\gbp ic 1250/3228.43\
Documents
Legacy
Date: 28 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 10/11/08\gbp si [email protected]=250\gbp ic 1000/1250\
Documents
Legacy
Date: 07 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 10 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Resolution
Date: 09 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CENTRAL BOULEVARD,SOLIHULL,B90 8AG
Number: | 11202617 |
Status: | ACTIVE |
Category: | Private Limited Company |
19A SAXON ROAD,LONDON,E6 3RZ
Number: | 10420812 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FORMAX PRIME CAPITAL (UK) LIMITED
OFFICE 02-122, 2ND FLOOR,LONDON,EC2R 8EJ
Number: | 08891879 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYES & CO,STEYNING,BN44 3AA
Number: | 11123486 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 06848016 |
Status: | ACTIVE |
Category: | Private Limited Company |
17B WALTHAM ROAD,GRIMSBY,DN33 2LY
Number: | 07772000 |
Status: | ACTIVE |
Category: | Private Limited Company |