Advanced company searchLink opens in new window

GUSTARICASTER LTD

Company number 12927305

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2023 AA Micro company accounts made up to 5 April 2023
01 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
05 Jan 2023 AD01 Registered office address changed from 44 Biddall Drive Baguley Manchester M23 1PF to Office 3 146/148 Bury Old Road Manchester M45 6AT on 5 January 2023
22 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2022 AA Micro company accounts made up to 5 April 2022
06 Nov 2021 CS01 Confirmation statement made on 3 October 2021 with updates
07 Oct 2021 AA Micro company accounts made up to 5 April 2021
20 May 2021 PSC04 Change of details for Ms Angeline Torres as a person with significant control on 23 October 2020
20 Feb 2021 AA01 Current accounting period shortened from 31 October 2021 to 5 April 2021
06 Jan 2021 PSC07 Cessation of Viktoria Tereta as a person with significant control on 23 October 2020
06 Jan 2021 PSC01 Notification of Angeline Torres as a person with significant control on 23 October 2020
03 Dec 2020 TM01 Termination of appointment of Viktoria Tereta as a director on 23 October 2020
03 Dec 2020 AP01 Appointment of Ms Angeline Torres as a director on 23 October 2020
10 Nov 2020 AD01 Registered office address changed from 57 Ranworth Road Norwich NR5 8EB England to 44 Biddall Drive Baguley Manchester M23 1PF on 10 November 2020
04 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted