- Company Overview for GENTLEMAN'S RELISH LIMITED (05483372)
- Filing history for GENTLEMAN'S RELISH LIMITED (05483372)
- People for GENTLEMAN'S RELISH LIMITED (05483372)
- Charges for GENTLEMAN'S RELISH LIMITED (05483372)
- Insolvency for GENTLEMAN'S RELISH LIMITED (05483372)
- More for GENTLEMAN'S RELISH LIMITED (05483372)
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) |
---|---|---|---|
03 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 May 2016 | |
22 Jul 2015 | MR04 | Satisfaction of charge 054833720001 in full | |
10 Jun 2015 | AD01 | Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF to Cornwallis House Pudding Lane Maidstone Kent ME14 1NH on 10 June 2015 | |
09 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
21 Aug 2014 | CH01 | Director's details changed for Mr Peter Ronald Gibbons on 13 June 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 16 June 2013 with full list of shareholders
Statement of capital on 2013-07-12
|
|
12 Jul 2013 | CH01 | Director's details changed for Mr Peter Ronald Gibbons on 15 June 2013 | |
15 May 2013 | MR01 | Registration of charge 054833720001 | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
24 Jul 2012 | AD01 | Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY on 24 July 2012 | |
08 Mar 2012 | TM01 | Termination of appointment of Silvermace Corporate Services Limited as a director | |
08 Mar 2012 | TM02 | Termination of appointment of Silvermace Secretarial Limited as a secretary | |
08 Mar 2012 | AP01 | Appointment of Mr Peter Ronald Gibbons as a director | |
04 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
01 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
01 Sep 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
31 Aug 2010 | AA | Accounts for a dormant company made up to 30 June 2010 |