Advanced company searchLink opens in new window

GOURMET CONSULTING LIMITED

Company number 05896720

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2017 DS01 Application to strike the company off the register
25 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2017 AA Micro company accounts made up to 30 April 2017
08 May 2017 AP01 Appointment of Ms Daniela Maria Scarpino as a director on 1 April 2017
08 May 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 April 2017
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
25 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
12 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
10 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
03 Oct 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Oct 2010 AD01 Registered office address changed from the Beeches Showell Chippenham SN15 2NU on 4 October 2010
10 Sep 2010 CH03 Secretary's details changed for Daniela Maria Scarpino on 15 December 2009
10 Sep 2010 CH01 Director's details changed for Simon Paul Cocking on 15 December 2009
31 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Simon Paul Cocking on 1 October 2009