Advanced company searchLink opens in new window

GOURMET OF LONDON LTD

Company number 07512261

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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2015 DS01 Application to strike the company off the register
11 Mar 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
07 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2015 AA Accounts for a dormant company made up to 28 February 2014
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2013 AD01 Registered office address changed from 226 Perth Road Ilford Essex IG2 6DY on 12 December 2013
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
11 Dec 2013 AP01 Appointment of Mr Amjad Ali Malik as a director
29 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
27 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
27 Nov 2013 TM01 Termination of appointment of Amjad Malik as a director
27 Nov 2013 AD01 Registered office address changed from 130 Cranbrook Road Ilford Essex IG1 4LZ England on 27 November 2013
27 Nov 2013 AD01 Registered office address changed from 37 York Road Ilford Essex IG1 3AD on 27 November 2013
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
22 Nov 2013 AP01 Appointment of Mr Amjad Ali Malik as a director
02 May 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
08 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
13 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
01 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted