GELATO'S ICE LOUNGE LTD

Broadway House Broadway House, Oldham, OL8 1LR, England
StatusDISSOLVED
Company No.09956217
CategoryPrivate Limited Company
Incorporated18 Jan 2016
Age8 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 18 days

SUMMARY

GELATO'S ICE LOUNGE LTD is an dissolved private limited company with number 09956217. It was incorporated 8 years, 4 months, 4 days ago, on 18 January 2016 and it was dissolved 2 years, 4 months, 18 days ago, on 04 January 2022. The company address is Broadway House Broadway House, Oldham, OL8 1LR, England.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-01

Psc name: Farah Khan

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farah Khan

Termination date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arslan Shah

Appointment date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2019

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arooj Shah

Cessation date: 2018-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2019

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-01

Psc name: Farah Khan

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arooj Shah

Termination date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Miss Farah Khan

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

New address: Broadway House 74 Broadway Street Oldham OL8 1LR

Old address: Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England

Change date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Old address: 24 Bottom O'th Moor Oldham OL4 1JZ England

Change date: 2017-08-08

New address: Greengate Business Centre 2 Greengate Street Oldham OL4 1FN

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-17

Officer name: Miss Arooj Shah

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2017

Action Date: 17 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-17

Psc name: Ms Arooj Shah

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-17

Officer name: Mrs Arooj Shah

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arooj Shah

Change date: 2017-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arooj Shah

Appointment date: 2017-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mursal Israr

Termination date: 2017-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

Old address: 24 Huddersfield Road Oldham Ol4 1J2 England

New address: 24 Bottom O'th Moor Oldham OL4 1JZ

Change date: 2016-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-18

Officer name: Wahid Shah

Documents

View document PDF

Incorporation company

Date: 18 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAIDWOOD INTERIM SERVICES LIMITED

38 ASHLEY DRIVE SOUTH,RINGWOOD,BH24 2JP

Number:11189242
Status:ACTIVE
Category:Private Limited Company

FOCUS INNOVATION LIMITED

11-13 VICTORIA STREET,LIVERPOOL,L2 5QQ

Number:06680229
Status:ACTIVE
Category:Private Limited Company

HAUMANT CONSULTING LTD

116 QUEENSWOOD AVENUE,WALLINGTON,SM6 8HS

Number:07975262
Status:ACTIVE
Category:Private Limited Company

NASTAVNIK LIMITED

GARDEN COTTAGE,NORTHALLERTON,DL6 2LW

Number:09430568
Status:ACTIVE
Category:Private Limited Company

SECURED SAFE LTD

364A BLANDFORD ROAD,POOLE,DORSET

Number:11238601
Status:ACTIVE
Category:Private Limited Company

SW&P LTD

DALE HOUSE 64 FINK HILL,LEEDS,LS18 4DH

Number:09887984
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