- Company Overview for THE GOURMET HOTDOG COMPANY LIMITED (06614910)
- Filing history for THE GOURMET HOTDOG COMPANY LIMITED (06614910)
- People for THE GOURMET HOTDOG COMPANY LIMITED (06614910)
- Charges for THE GOURMET HOTDOG COMPANY LIMITED (06614910)
- Insolvency for THE GOURMET HOTDOG COMPANY LIMITED (06614910)
- More for THE GOURMET HOTDOG COMPANY LIMITED (06614910)
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) |
---|---|---|---|
19 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2018 | LIQ10 | Removal of liquidator by court order | |
19 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jan 2018 | TM02 | Termination of appointment of Springfield Secretarial Services Limited as a secretary on 24 January 2018 | |
28 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
09 Apr 2017 | 2.24B | Administrator's progress report to 9 February 2017 | |
28 Oct 2016 | 2.23B | Result of meeting of creditors | |
26 Oct 2016 | 2.16B | Statement of affairs with form 2.14B | |
18 Oct 2016 | 2.17B | Statement of administrator's proposal | |
24 Aug 2016 | AD01 | Registered office address changed from C/O Lewis Rowell 20 Springfield Road Crawley West Sussex RH11 8AD to Second Floor 3 Field Court Grays Inn London WC1R 5EF on 24 August 2016 | |
19 Aug 2016 | 2.12B | Appointment of an administrator | |
14 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jun 2015 | CH01 | Director's details changed for Mr Mark Christopher Yates on 1 January 2015 | |
10 Jun 2015 | CH01 | Director's details changed for Mr Alastair Hudson Law on 1 January 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | CH01 | Director's details changed for Mr Alastair Hudson Law on 1 January 2015 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jun 2013 | MR01 | Registration of charge 066149100004 | |
13 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
17 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 11 January 2013
|
|
18 Dec 2012 | MG01 |
Duplicate mortgage certificatecharge no:3
|