GUSTO RESTAURANTS GROUP LIMITED

81 King Street, Knutsford, WA16 6DX, England
StatusACTIVE
Company No.08722610
CategoryPrivate Limited Company
Incorporated08 Oct 2013
Age10 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

GUSTO RESTAURANTS GROUP LIMITED is an active private limited company with number 08722610. It was incorporated 10 years, 7 months, 7 days ago, on 08 October 2013. The company address is 81 King Street, Knutsford, WA16 6DX, England.



Company Fillings

Accounts with accounts type group

Date: 23 Oct 2023

Action Date: 25 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Dearden

Appointment date: 2023-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-03

Officer name: Frank Bandura

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2023

Action Date: 10 Mar 2023

Category: Capital

Type: SH01

Capital : 1,153.32214 GBP

Date: 2023-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Resolution

Date: 18 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-16

Capital : 1,124.79314 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-11

Officer name: Mr Scott Grimbleby

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2022

Action Date: 26 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-26

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2022

Action Date: 18 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-18

Officer name: Mr Matthew Adam Snell

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2022

Action Date: 15 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-15

Capital : 1,110.67514 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-30

Officer name: Timothy Selby

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2021

Action Date: 13 Oct 2020

Category: Capital

Type: SH01

Capital : 1,085.67514 GBP

Date: 2020-10-13

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2021

Action Date: 27 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Ms Ann Elliott

Documents

View document PDF

Capital name of class of shares

Date: 18 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 31 Mar 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-23

Officer name: Mr Tom Ross-Jones

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-23

Officer name: Mr Timothy Selby

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-23

Officer name: Gary William Tipper

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2020

Action Date: 13 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-13

Charge number: 087226100005

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 09 Oct 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Change account reference date company current extended

Date: 25 Sep 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-14

Old address: 1-2 Church Hill Knutsford WA16 6DH England

New address: 81 King Street Knutsford WA16 6DX

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Marie Peel

Termination date: 2020-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-11

Officer name: Mr Frank Bandura

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Adam Campbell

Termination date: 2020-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-30

Officer name: Anthony James Griffin

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Capital : 134.67514 GBP

Date: 2019-03-29

Documents

View document PDF

Resolution

Date: 26 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Susan Jane Crimes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Old address: 98 King Street Knutsford Cheshire WA16 6HQ

Change date: 2019-01-14

New address: 1-2 Church Hill Knutsford WA16 6DH

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2018

Action Date: 22 Aug 2018

Category: Capital

Type: SH01

Capital : 126.125 GBP

Date: 2018-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-27

Officer name: Mr Matthew Adam Snell

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087226100003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087226100004

Charge creation date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2017

Action Date: 28 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-28

Capital : 116.822 GBP

Documents

View document PDF

Resolution

Date: 07 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-19

Officer name: Beth Clare Houghton

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-19

Officer name: Mr Kieran Anthony Lawton

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-06

Officer name: Mrs Gemma Marie Peel

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Adam Campbell

Appointment date: 2016-09-16

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: Timothy Alan Bacon

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Jane Crimes

Change date: 2015-07-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Alan Bacon

Change date: 2015-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Prill

Termination date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kite topco LIMITED\certificate issued on 09/10/14

Documents

View document PDF

Change of name notice

Date: 30 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-28

Officer name: Mr Robert David Prill

Documents

View document PDF

Resolution

Date: 27 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 May 2014

Action Date: 24 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-24

Capital : 115.822 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 May 2014

Action Date: 17 Apr 2014

Category: Capital

Type: SH01

Capital : 72.575 GBP

Date: 2014-04-17

Documents

View document PDF

Capital name of class of shares

Date: 02 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current extended

Date: 02 May 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom

Change date: 2014-05-02

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony James Griffin

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Jane Crimes

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Alan Bacon

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Kevin Roberts

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Beth Clare Houghton

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary William Tipper

Documents

View document PDF

Termination secretary company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shoosmiths Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Sadler

Documents

View document PDF

Resolution

Date: 02 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087226100003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087226100002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087226100001

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shoo 587 LIMITED\certificate issued on 23/01/14

Documents

View document PDF

Change of name notice

Date: 23 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FORWARD MOTORS LIMITED

BAYS 1,MALVERN,WR14 1BU

Number:04728990
Status:ACTIVE
Category:Private Limited Company

GORTONVILLA WALK MANAGEMENT COMPANY LIMITED

24 PARK LODGE CLOSE,CHEADLE,SK8 1HU

Number:02927798
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INCLEDON COURT MANAGEMENT COMPANY (SWANAGE) LIMITED

FLAT 7 INCLEDON COURT,SWANAGE,BH19 1EA

Number:01753991
Status:ACTIVE
Category:Private Limited Company

JAYRCEE CONSULTANCY SERVICES LIMITED

28 BROOKSIDE,PETERBOROUGH,PE4 6GL

Number:11380834
Status:ACTIVE
Category:Private Limited Company

LAW WASTE SERVICES LTD

GROSVENOR HOUSE,BRIXHAM,TQ5 8LZ

Number:07986811
Status:ACTIVE
Category:Private Limited Company

RICKYMACS LTD

19 DUNGLADY RD,UPPERLANDS,BT46 5SU

Number:NI631913
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