Advanced company searchLink opens in new window

GOURMET GAME LIMITED

Company number 03572650

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)
04 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2019 AM10 Administrator's progress report
04 Apr 2019 AM23 Notice of move from Administration to Dissolution
22 Nov 2018 AM10 Administrator's progress report
02 Nov 2018 AD01 Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 November 2018
24 May 2018 AM10 Administrator's progress report
07 Mar 2018 AM19 Notice of extension of period of Administration
21 Dec 2017 AM02 Statement of affairs with form AM02SOA/AM02SOC
21 Nov 2017 AM10 Administrator's progress report
22 May 2017 AD01 Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to Kendal House 41 Scotland Street Sheffield S3 7BS on 22 May 2017
18 May 2017 AM06 Notice of deemed approval of proposals
02 May 2017 AD01 Registered office address changed from Osborne House Main Street Mareham-Le-Fen Boston Lincolnshire PE22 7RW England to Kendal House 41 Scotland Street Sheffield S3 7BS on 2 May 2017
27 Apr 2017 AM03 Statement of administrator's proposal
25 Apr 2017 AM01 Appointment of an administrator
28 Mar 2017 MR04 Satisfaction of charge 1 in full
28 Mar 2017 MR04 Satisfaction of charge 2 in full
28 Mar 2017 MR04 Satisfaction of charge 3 in full
28 Mar 2017 MR04 Satisfaction of charge 4 in full
16 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Nov 2016 TM01 Termination of appointment of Richard Barry Townsend as a director on 13 October 2016
12 Aug 2016 MR01 Registration of charge 035726500005, created on 1 August 2016
01 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 90,000
11 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 AD01 Registered office address changed from Park Cottage Church End, Frampton Boston Lincolnshire PE20 1AH to Osborne House Main Street Mareham-Le-Fen Boston Lincolnshire PE22 7RW on 8 July 2015
08 Jul 2015 AP01 Appointment of Mr Richard Barry Townsend as a director on 1 July 2015