GELATO JOE'S (NEWBURY) LTD

2nd Floor Arcadia House, 15 Forlease Road, SL6 1RX, Maidenhead
StatusDISSOLVED
Company No.08308420
CategoryPrivate Limited Company
Incorporated27 Nov 2012
Age11 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 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

Gazette dissolved liquidation

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 23 Nov 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick James Houghton

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Houghton

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 03 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3CC TECHNOLOGY LIMITED

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

FRONTLINESTYLE LTD

BATH STREET,CHEDDAR,BS27 3AA

Number:11213257
Status:ACTIVE
Category:Private Limited Company

ICONS PROPERTIES LIMITED

34 CHERITON GROVE,PONTYPRIDD MID GLAMORGAN,CF38 1PF

Number:03227124
Status:ACTIVE
Category:Private Limited Company

MJP MERSEYSIDE LIMITED

17 FENWICK STREET,LIVERPOOL,L2 7LS

Number:08528371
Status:ACTIVE
Category:Private Limited Company

ROCK MISSION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10055162
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