GASTRO PROFIL LIMITED - WAKEFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-13 View Report
Confirmation statement. Statement with no updates. 2023-04-12 View Report
Accounts. Accounts type dormant. 2022-10-21 View Report
Confirmation statement. Statement with no updates. 2022-04-07 View Report
Accounts. Accounts type dormant. 2021-07-12 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Accounts. Accounts type dormant. 2020-11-18 View Report
Confirmation statement. Statement with no updates. 2020-04-17 View Report
Accounts. Accounts type dormant. 2019-09-13 View Report
Confirmation statement. Statement with no updates. 2019-04-11 View Report
Accounts. Accounts type dormant. 2018-08-14 View Report
Confirmation statement. Statement with no updates. 2018-04-24 View Report
Accounts. Accounts type dormant. 2017-09-01 View Report
Confirmation statement. Statement with updates. 2017-05-19 View Report
Accounts. Accounts type dormant. 2016-09-17 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Capital. Capital name of class of shares. 2016-02-02 View Report
Resolution. Description: Resolutions. 2016-02-02 View Report
Accounts. Accounts type dormant. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2015-04-15 View Report
Accounts. Accounts type dormant. 2014-09-03 View Report
Annual return. With made up date full list shareholders. 2014-05-07 View Report
Capital. Capital name of class of shares. 2014-04-28 View Report
Annual return. With made up date full list shareholders. 2014-01-24 View Report
Address. Old address: Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom. Change date: 2013-11-06. 2013-11-06 View Report
Officers. Officer name: Sl24 Ltd.. 2013-11-06 View Report
Officers. Officer name: Oxden Limited. 2013-11-06 View Report
Gazette. Gazette filings brought up to date. 2013-09-14 View Report
Accounts. Accounts type dormant. 2013-09-12 View Report
Gazette. Gazette notice compulsary. 2013-08-06 View Report
Address. Old address: Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom. Change date: 2013-02-27. 2013-02-27 View Report
Accounts. Accounts type dormant. 2012-09-30 View Report
Annual return. With made up date full list shareholders. 2012-05-04 View Report
Officers. Officer name: Oxden Limited. Change date: 2011-09-15. 2012-05-04 View Report
Address. Old address: Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom. Change date: 2011-07-29. 2011-07-29 View Report
Accounts. Accounts type dormant. 2011-07-28 View Report
Annual return. With made up date full list shareholders. 2011-05-04 View Report
Officers. Change date: 2011-04-05. Officer name: Oxden Limited. 2011-05-03 View Report
Address. Change date: 2011-02-25. Old address: Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT. 2011-02-25 View Report
Accounts. Accounts type dormant. 2010-08-26 View Report
Address. Old address: Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF. Change date: 2010-05-11. 2010-05-11 View Report
Annual return. With made up date full list shareholders. 2010-04-29 View Report
Officers. Change date: 2010-04-05. Officer name: Oxden Limited. 2010-04-29 View Report
Officers. Officer name: Ingo Fenner. Change date: 2010-04-05. 2010-04-29 View Report
Accounts. Accounts type dormant. 2009-10-21 View Report
Annual return. Legacy. 2009-04-20 View Report
Accounts. Accounts type dormant. 2008-10-31 View Report
Officers. Description: Director's change of particulars / ingo fenner / 15/04/2008. 2008-04-15 View Report
Annual return. Legacy. 2008-04-15 View Report
Officers. Description: New secretary appointed. 2007-10-29 View Report