GASTRONOMY PLUS LIMITED
Status | ACTIVE |
Company No. | 07031979 |
Category | Private Limited Company |
Incorporated | 28 Sep 2009 |
Age | 14 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
GASTRONOMY PLUS LIMITED is an active private limited company with number 07031979. It was incorporated 14 years, 7 months, 10 days ago, on 28 September 2009. The company address is Central Barn Claughton Business Park Central Barn Claughton Business Park, Lancaster, LA2 9JX, Lancashire.
Company Fillings
Termination director company with name termination date
Date: 17 Jan 2024
Action Date: 05 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Hestford
Termination date: 2024-01-05
Documents
Appoint person director company with name date
Date: 11 Jan 2024
Action Date: 05 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Hestford
Appointment date: 2024-01-05
Documents
Capital cancellation shares
Date: 09 Jan 2024
Action Date: 14 Dec 2023
Category: Capital
Type: SH06
Capital : 90 GBP
Date: 2023-12-14
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2023
Action Date: 31 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-07-31
Charge number: 070319790005
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Change to a person with significant control
Date: 05 Oct 2018
Action Date: 21 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander Paul Shannon
Change date: 2018-03-21
Documents
Capital name of class of shares
Date: 21 Jun 2018
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Capital name of class of shares
Date: 17 Apr 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Move registers to sail company with new address
Date: 26 Sep 2017
Category: Address
Type: AD03
New address: Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Change sail address company with new address
Date: 26 Sep 2017
Category: Address
Type: AD02
New address: Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Sep 2017
Action Date: 08 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070319790004
Charge creation date: 2017-09-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Sep 2017
Action Date: 08 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-08
Charge number: 070319790003
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Change person director company with change date
Date: 07 Oct 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Mr Alexander Paul Shannon
Documents
Appoint person director company with name date
Date: 23 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vickie Louise Shannon
Appointment date: 2016-09-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-08
Charge number: 070319790002
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Oct 2014
Action Date: 23 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-23
Charge number: 070319790001
Documents
Resolution
Date: 14 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 Mar 2014
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 14 Mar 2014
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Change person director company with change date
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Paul Shannon
Change date: 2013-10-01
Documents
Change person secretary company with change date
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alexander Paul Shannon
Change date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Address
Type: AD01
Old address: 18 Spalding Avenue Garstang Preston Lancashire PR3 1TN United Kingdom
Change date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Capital allotment shares
Date: 13 Mar 2013
Action Date: 13 Mar 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-03-13
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Certificate change of name company
Date: 08 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barista plus LIMITED\certificate issued on 08/06/11
Documents
Accounts with accounts type dormant
Date: 07 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Certificate change of name company
Date: 19 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the ickle bag company LIMITED\certificate issued on 19/11/10
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Some Companies
33 HUGHAN ROAD,LONDON,E15 1LS
Number: | 04037515 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST DEINIOL'S COTTAGE,CHEPSTOW,NP16 6BR
Number: | 06805504 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FRANCHE ROAD,KIDDERMINSTER,DY11 5AQ
Number: | 10941018 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CREASEY ALEXANDER & CO PARKGATE HOUSE,LONDON,NW1 0BG
Number: | 07959664 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON RATTENBURY CONSULTING LTD
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11832813 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 INGHAM WAY,BIRMINGHAM,B17 8SW
Number: | 08214820 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |