This company is commonly known as Sundaes Gelato Basingstoke Ltd. The company was founded 9 years ago and was given the registration number 09412893. The firm's registered office is in BASINGSTOKE. You can find them at 20a Winchester Street, , Basingstoke, . This company's SIC code is 56290 - Other food services.
Name | : | SUNDAES GELATO BASINGSTOKE LTD |
---|---|---|
Company Number | : | 09412893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2015 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20a Winchester Street, Basingstoke, England, RG21 7DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hunter House, 109 Snakes Lane West, Woodford Green, IG8 0DY | Director | 05 September 2019 | Active |
26, Leigh Road, Eastleigh, SO50 9DT | Director | 15 March 2018 | Active |
20a, Winchester Street, Basingstoke, England, RG21 7DZ | Director | 14 March 2018 | Active |
26, Leigh Road, Eastleigh, United Kingdom, SO50 9DT | Director | 29 January 2015 | Active |
26, Leigh Road, Eastleigh, United Kingdom, SO50 9DT | Director | 06 July 2015 | Active |
Mr Serdar Sungur | ||
Notified on | : | 05 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20a, Winchester Street, Basingstoke, England, RG21 7DZ |
Nature of control | : |
|
Mr Abdurrahim Acar | ||
Notified on | : | 05 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Address | : | Hunter House, 109 Snakes Lane West, Woodford Green, IG8 0DY |
Nature of control | : |
|
Mr Farzan Niazi | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | Dutch |
Address | : | 26, Leigh Road, Eastleigh, SO50 9DT |
Nature of control | : |
|
Mr Serdar Sungur | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Address | : | 26, Leigh Road, Eastleigh, SO50 9DT |
Nature of control | : |
|
Mr Abdul Waheed Zafaree | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20a, Winchester Street, Basingstoke, England, RG21 7DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-17 | Resolution | Resolution. | Download |
2022-08-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-25 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-24 | Accounts | Change account reference date company current shortened. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.