Advanced company searchLink opens in new window

GOURMET ENTERTAINMENT LIMITED

Company number 07519881

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)
17 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
13 Mar 2014 4.68 Liquidators' statement of receipts and payments to 8 January 2014
23 Jan 2013 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 23 January 2013
22 Jan 2013 4.20 Statement of affairs with form 4.19
22 Jan 2013 600 Appointment of a voluntary liquidator
22 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Jun 2012 CERTNM Company name changed kofler & kompanie LIMITED\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
28 Jun 2012 CONNOT Change of name notice
13 Apr 2012 AA01 Previous accounting period shortened from 29 February 2012 to 31 December 2011
09 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
22 Jul 2011 AD01 Registered office address changed from 29 Pendenza Stoke Rd Cobham Surrey KT11 3BY England on 22 July 2011
22 Jul 2011 AP04 Appointment of Wimpole Street Enterprises Ltd as a secretary
22 Jul 2011 TM02 Termination of appointment of Ian Palmer as a secretary
22 Jul 2011 AP01 Appointment of Klaus-Peter Ludwig Kofler as a director
02 Mar 2011 CERTNM Company name changed kofler kompanie LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-16
02 Mar 2011 CONNOT Change of name notice
07 Feb 2011 NEWINC Incorporation