GELATO JOE'S (NEWBURY) LTD
Status | DISSOLVED |
Company No. | 08308420 |
Category | Private Limited Company |
Incorporated | 27 Nov 2012 |
Age | 11 years, 6 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 8 months, 16 days |
SUMMARY
GELATO JOE'S (NEWBURY) LTD is an dissolved private limited company with number 08308420. It was incorporated 11 years, 6 months, 3 days ago, on 27 November 2012 and it was dissolved 2 years, 8 months, 16 days ago, on 14 September 2021. The company address is 2nd Floor Arcadia House, 15 Forlease Road, SL6 1RX, Maidenhead.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Address
Type: AD01
New address: 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX
Change date: 2021-02-23
Old address: 81 Station Road Marlow Bucks SL7 1NS
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Nov 2020
Action Date: 29 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-29
Documents
Liquidation disclaimer notice
Date: 23 Nov 2019
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Address
Type: AD01
Old address: 7 Redbridge Lane East Ilford IG4 5ET England
Change date: 2019-10-16
New address: 81 Station Road Marlow Bucks SL7 1NS
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 09 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Confirmation statement with no updates
Date: 07 Jan 2018
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-01
Psc name: Tahawur Husain Jafri
Documents
Cessation of a person with significant control
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-01
Psc name: Rachael Lorman
Documents
Cessation of a person with significant control
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-01
Psc name: Antony Lorman
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachael Elizabeth Lorman
Termination date: 2017-12-01
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Lorman
Termination date: 2017-12-01
Documents
Appoint person director company with name date
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tahawur Husain Jafri
Appointment date: 2017-12-01
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Address
Type: AD01
New address: 7 Redbridge Lane East Ilford IG4 5ET
Change date: 2017-12-06
Old address: C/O Taxassist Accountants 63 Bartholomew Street Newbury RG14 7BE England
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Address
Type: AD01
New address: C/O Taxassist Accountants 63 Bartholomew Street Newbury RG14 7BE
Change date: 2017-10-30
Old address: 34 Laurel Gardens Laurel Gardens Greenham Thatcham Berkshire RG19 8XU England
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 25 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-21
Officer name: Mrs Rachael Lorman
Documents
Change person director company with change date
Date: 25 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-21
Officer name: Mr Anthony Lowman
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Address
Type: AD01
New address: 34 Laurel Gardens Laurel Gardens Greenham Thatcham Berkshire RG19 8XU
Change date: 2016-07-21
Old address: 316 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF England
Documents
Appoint person director company with name date
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-21
Officer name: Mrs Rachael Lorman
Documents
Appoint person director company with name date
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Lowman
Appointment date: 2016-07-21
Documents
Termination director company with name termination date
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-21
Officer name: Terinderjit Dhaliwal
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Address
Type: AD01
New address: 316 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF
Change date: 2015-12-03
Old address: 18-21 Church Gate Thatcham Berkshire RG19 3PN
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Appoint person director company with name date
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-30
Officer name: Mrs Terinderjit Dhaliwal
Documents
Termination director company with name termination date
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-30
Officer name: Nick James Houghton
Documents
Termination director company with name termination date
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew William Barber
Termination date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Appoint person director company with name date
Date: 16 Jan 2015
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-17
Officer name: Mr Matthew William Barber
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Appoint person director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick James Houghton
Documents
Termination director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nick Houghton
Documents
Change person director company with change date
Date: 09 Jun 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Akshay Agarwal
Change date: 2014-05-01
Documents
Certificate change of name company
Date: 03 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the bakers street LTD\certificate issued on 03/06/14
Documents
Change of name notice
Date: 03 Jun 2014
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 20 May 2014
Action Date: 20 May 2014
Category: Address
Type: AD01
Change date: 2014-05-20
Old address: 41 Grampian Road Sandhurst Berkshire GU47 8NQ
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 10 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Some Companies
4 THREE CORNER CLOSE,SOLIHULL,B90 1DL
Number: | 11274387 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINCHLEY ROAD PROPERTY INVESTMENTS LIMITED
CHURCHILL HOUSE,MILL HILL,NW7 2AS
Number: | 09025023 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATH STREET,CHEDDAR,BS27 3AA
Number: | 11213257 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CHERITON GROVE,PONTYPRIDD MID GLAMORGAN,CF38 1PF
Number: | 03227124 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 FENWICK STREET,LIVERPOOL,L2 7LS
Number: | 08528371 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10055162 |
Status: | ACTIVE |
Category: | Private Limited Company |