About

Registered Number: 07152382
Date of Incorporation: 10/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Suite G1 Hartsbourne House, Delta Gain, Watford, WD19 5EF,

 

Having been setup in 2010, Adip Gelato Ltd are based in Watford. Currently we aren't aware of the number of employees at the the business. Di Petrillo, Adriano, D'angelo, Luca, De Bonis, Giovanni, Dr, Portolani, Andrea, Yazdani, Babak are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DI PETRILLO, Adriano 10 February 2010 - 1
D'ANGELO, Luca 05 May 2010 17 March 2016 1
DE BONIS, Giovanni, Dr 28 October 2015 30 July 2016 1
PORTOLANI, Andrea 17 March 2016 10 November 2016 1
YAZDANI, Babak 30 July 2016 03 January 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 July 2020
CS01 - N/A 03 July 2020
TM01 - Termination of appointment of director 15 January 2020
AD01 - Change of registered office address 02 January 2020
AD01 - Change of registered office address 19 December 2019
AA - Annual Accounts 18 December 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 19 June 2018
AD01 - Change of registered office address 16 April 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 27 February 2017
SH03 - Return of purchase of own shares 31 January 2017
SH01 - Return of Allotment of shares 06 January 2017
AA - Annual Accounts 05 January 2017
SH06 - Notice of cancellation of shares 29 November 2016
AP01 - Appointment of director 16 November 2016
TM01 - Termination of appointment of director 14 November 2016
TM01 - Termination of appointment of director 10 November 2016
CH01 - Change of particulars for director 08 August 2016
TM01 - Termination of appointment of director 17 March 2016
AP01 - Appointment of director 17 March 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 15 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 11 June 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 29 January 2014
DISS40 - Notice of striking-off action discontinued 12 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 06 March 2012
SH01 - Return of Allotment of shares 05 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 03 May 2011
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 24 May 2010
RESOLUTIONS - N/A 20 May 2010
SH01 - Return of Allotment of shares 20 May 2010
AA01 - Change of accounting reference date 22 April 2010
NEWINC - New incorporation documents 10 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.