Advanced company searchLink opens in new window

GOURMET PRODUCTS LTD

Company number 07259008

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 5
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