- Company Overview for GOURMET PRODUCTS LTD (07259008)
- Filing history for GOURMET PRODUCTS LTD (07259008)
- People for GOURMET PRODUCTS LTD (07259008)
- Charges for GOURMET PRODUCTS LTD (07259008)
- Insolvency for GOURMET PRODUCTS LTD (07259008)
- More for GOURMET PRODUCTS LTD (07259008)
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 | |
09 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2016 | |
08 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2015 | |
30 May 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Apr 2014 | AD01 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 | |
18 Mar 2014 | AD01 | Registered office address changed from Unit 10 Valley Point Industrial Estate Beddington Farm Road Croydon CR0 4WP on 18 March 2014 | |
17 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
17 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
26 Sep 2013 | AR01 | Annual return made up to 26 September 2013 with full list of shareholders | |
10 Jul 2013 | AP01 | Appointment of Mrs Dina Margareta Nagy as a director | |
09 Jul 2013 | AD01 | Registered office address changed from Unit 1, Bellingham Trading Estate Franthorne Way London SE6 3BX United Kingdom on 9 July 2013 | |
09 Jul 2013 | TM01 | Termination of appointment of Mark Guirard as a director | |
20 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
31 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Jul 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
07 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 May 2010 | NEWINC | Incorporation |