- Company Overview for GOURMET GAME LIMITED (03572650)
- Filing history for GOURMET GAME LIMITED (03572650)
- People for GOURMET GAME LIMITED (03572650)
- Charges for GOURMET GAME LIMITED (03572650)
- Insolvency for GOURMET GAME LIMITED (03572650)
- More for GOURMET GAME LIMITED (03572650)
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
|
|
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 |