GELATO CAFES LIMITED

253 Portswood Road, Southampton, SO17 2NG
StatusACTIVE
Company No.09060243
CategoryPrivate Limited Company
Incorporated28 May 2014
Age9 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

GELATO CAFES LIMITED is an active private limited company with number 09060243. It was incorporated 9 years, 11 months, 24 days ago, on 28 May 2014. The company address is 253 Portswood Road, Southampton, SO17 2NG.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2023

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 28 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fahim Ali

Notification date: 2017-05-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 28 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-28

Psc name: Naeem Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fahim Ali

Appointment date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naeem Ahmed

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 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: 07 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naeem Ahmed

Appointment date: 2015-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arman Bilal Ahmed

Termination date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Saleem Ahmed

Termination date: 2015-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Old address: C/O Ency Associates Printware Court Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS England

Change date: 2015-02-25

New address: 253 Portswood Road Southampton SO17 2NG

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arman Bilal Ahmed

Appointment date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurvinder Singh

Termination date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ranveer Singh

Termination date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-01

Officer name: Antonio Luongo

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2015

Action Date: 31 Aug 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-31

Officer name: Mr Ranveer Singh

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gurvinder Singh

Appointment date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Old address: 253 Portswood Road Southampton SO17 2NG England

Change date: 2014-11-27

New address: C/O Ency Associates Printware Court Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Luongo

Appointment date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-11

Officer name: Mr Mohammed Saleem Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Armaan Ahmed

Termination date: 2014-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-11

Old address: 199 Albert Road Southsea Hampshire PO4 0JP United Kingdom

New address: 253 Portswood Road Southampton SO17 2NG

Documents

View document PDF

Incorporation company

Date: 28 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFARZI LIMITED

9A HAZLITT ROAD,LONDON,W14 0JY

Number:09005239
Status:ACTIVE
Category:Private Limited Company

BARTON BARN (LANCASTER) MANAGEMENT LIMITED

20 PICCADILLY CLOSE,LANCASTER,LA1 4PY

Number:08637182
Status:ACTIVE
Category:Private Limited Company

BIT BY BIT CONSULTANCY LIMITED

20 BEECHURST CLOSE,LIVERPOOL,L25 3QB

Number:06820338
Status:ACTIVE
Category:Private Limited Company

LARKBURY GROUP LIMITED

1 WESTERN AVENUE BUSINESS PARK,LONDON,W3 0BZ

Number:10076419
Status:ACTIVE
Category:Private Limited Company

MASSIVE ATTRACT LIMITED

20 VICTORIA ROAD, LENZIE,GLASGOW,G66 5AN

Number:SC538485
Status:ACTIVE
Category:Private Limited Company

PERI PERI DELIGHT LIMITED

5 HIGH STREET,LOUGHBOROUGH,LE11 2PY

Number:09560725
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