- Company Overview for SPECIALITY GOURMET FOODS LTD. (07033541)
- Filing history for SPECIALITY GOURMET FOODS LTD. (07033541)
- People for SPECIALITY GOURMET FOODS LTD. (07033541)
- More for SPECIALITY GOURMET FOODS LTD. (07033541)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2021 | DS01 | Application to strike the company off the register | |
23 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
02 Dec 2019 | PSC01 | Notification of Victoria Greenwood as a person with significant control on 28 November 2019 | |
14 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Nov 2019 | AD01 | Registered office address changed from Kensington House 7 Roe Lane Southport Merseyside PR9 9DT to Station Chambers 36 Bolton Street Bury Lancashire BL9 0LL on 13 November 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
05 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
27 Nov 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
21 Nov 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
07 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
06 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
08 Aug 2014 | TM01 | Termination of appointment of Duncan Greenwood as a director on 28 July 2014 | |
11 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | TM02 | Termination of appointment of Chettleburgh's Secretarial Ltd. as a secretary | |
18 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 |