About

Registered Number: 06562874
Date of Incorporation: 11/04/2008 (17 years ago)
Company Status: Liquidation
Registered Address: Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

 

Established in 2008, Gastroglamour Ltd has its registered office in Ten Pound Walk in Doncaster, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the business. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPORT DIRECTOR LIMITED 11 April 2008 11 April 2008 1
RIDONAT, Amy 25 June 2008 01 January 2014 1
RISELEY, Steven 12 June 2008 05 April 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 February 2019
RESOLUTIONS - N/A 26 February 2019
LIQ02 - N/A 26 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2019
DISS16(SOAS) - N/A 24 January 2019
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 20 November 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 10 September 2015
AD01 - Change of registered office address 01 September 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 03 September 2014
AR01 - Annual Return 10 February 2014
AD01 - Change of registered office address 10 February 2014
DISS40 - Notice of striking-off action discontinued 08 February 2014
TM01 - Termination of appointment of director 07 February 2014
AA - Annual Accounts 07 February 2014
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 02 August 2012
TM01 - Termination of appointment of director 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
AD01 - Change of registered office address 16 March 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 21 May 2009
288a - Notice of appointment of directors or secretaries 26 June 2008
287 - Change in situation or address of Registered Office 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
NEWINC - New incorporation documents 11 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.