- Company Overview for GOURMET GHERKIN LIMITED (06573919)
- Filing history for GOURMET GHERKIN LIMITED (06573919)
- People for GOURMET GHERKIN LIMITED (06573919)
- More for GOURMET GHERKIN LIMITED (06573919)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jun 2010 | TM01 | Termination of appointment of Thomas Mcleod as a director | |
22 Jun 2010 | TM01 | Termination of appointment of Maria Mcleod as a director | |
22 Jun 2010 | TM02 | Termination of appointment of Maria Mcleod as a secretary | |
22 Jun 2010 | AP01 | Appointment of Mr Paul Steven Mcleod as a director | |
27 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2009 | CH03 | Secretary's details changed for Mrs Maria Mcleod on 1 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Mr Thomas Mcleod on 1 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Mrs Maria Mcleod on 1 December 2009 | |
23 Dec 2009 | CH03 | Secretary's details changed for Mrs Maria Mcleod on 1 December 2009 | |
26 Nov 2009 | AD01 | Registered office address changed from The Red Lion 119 Runcorn Road Warrington Cheshire WA4 6UD England on 26 November 2009 | |
16 Jun 2009 | 363a | Return made up to 23/04/09; full list of members | |
11 Feb 2009 | 288a | Secretary appointed mrs maria catherine mcleod | |
11 Feb 2009 | 288b | Appointment Terminated Director kealy mcleod | |
11 Feb 2009 | 288b | Appointment Terminated Secretary kealy mcleod | |
11 Feb 2009 | 288b | Appointment Terminated Director paul mcleod | |
01 Oct 2008 | 288c | Director's Change of Particulars / thomas mcleod / 30/09/2008 / HouseName/Number was: 45, now: 119; Street was: greenhouse farm road, now: runcorn road moore; Post Town was: runcorn, now: warrington; Post Code was: WA7 6PP, now: WA46UD; Occupation was: company director, now: director | |
01 Oct 2008 | 288c | Director's Change of Particulars / paul mcleod / 30/09/2008 / Title was: mrs, now: mr | |
01 Oct 2008 | 288c | Director's Change of Particulars / maria mcleod / 30/09/2008 / HouseName/Number was: 45, now: 119; Street was: greenhouse farm road, now: runcorn road moore; Post Town was: runcorn, now: warrington; Post Code was: WA7 6PP, now: WA46UD; Occupation was: company director, now: director | |
21 Aug 2008 | 288a | Secretary appointed mrs kealy ellen mcleod | |
20 Aug 2008 | 288a | Director appointed mrs kealy ellen mcleod |