Gelatos House Ltd

DataGardener
gelatos house ltd
in liquidation
Small

Gelatos House Ltd

09704979Private Limited With Share Capital

Sanderlings, Becketts Farm, Alcester Road, Birmingham, B476AJ
Incorporated

27/07/2015

Company Age

10 years

Directors

1

Employees

13

SIC Code

56102

Risk

not scored

Company Overview

Registration, classification & business activity

Gelatos House Ltd (09704979) is a private limited with share capital incorporated on 27/07/2015 (10 years old) and registered in birmingham, B476AJ. The company operates under SIC code 56102 - unlicenced restaurants and cafes.

Gelatos house ltd is a restaurants company based out of united kingdom.

Private Limited With Share Capital
SIC: 56102
Small
Incorporated 27/07/2015
B476AJ
13 employees

Financial Overview

Total Assets

£218.4K

Liabilities

£236.1K

Net Assets

£-17.7K

Cash

£70.6K

Key Metrics

13

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-06-2025
Resolution
Category:Resolution
Date:19-06-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:11-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Second Filing Of Director Appointment With Name
Category:Officers
Date:25-10-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-04-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2016
Incorporation Company
Category:Incorporation
Date:27-07-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2023
Filing Date31/10/2021
Latest Accounts31/01/2021

Trading Addresses

Sanderlings, Becketts Farm, Alcester Road, Birmingham, B47 6Aj, B476AJRegistered
Unit 19, Queens Square Sandwell Centre, West Bromwich, West Midlands, B707NJ

Contact

sprinklesgelato.co.uk
Sanderlings, Becketts Farm, Alcester Road, Birmingham, B476AJ