- Company Overview for GOURMET GADGETRY LIMITED (07862262)
- Filing history for GOURMET GADGETRY LIMITED (07862262)
- People for GOURMET GADGETRY LIMITED (07862262)
- Charges for GOURMET GADGETRY LIMITED (07862262)
- More for GOURMET GADGETRY LIMITED (07862262)
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) |
---|---|---|---|
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2023 | AD01 | Registered office address changed from 58 Appledore Avenue Bexleyheath DA7 6QH England to Thames Innovation Centre C/O Pembury Clarke 2 Veridion Way Erith DA18 4AL on 25 April 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from The Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS England to 58 Appledore Avenue Bexleyheath DA7 6QH on 12 April 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Feb 2023 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
02 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 June 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
16 Dec 2020 | PSC04 | Change of details for Ms Lisa Mary Scott as a person with significant control on 28 November 2017 | |
23 Mar 2020 | TM01 | Termination of appointment of Luke Scott as a director on 6 April 2019 | |
13 Mar 2020 | AP01 | Appointment of Mr Luke Scott as a director on 6 April 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
13 Jan 2020 | AP03 | Appointment of Mrs Lisa Mary Scott as a secretary on 11 November 2019 | |
13 Jan 2020 | TM02 | Termination of appointment of Crossley Secretaries Limited as a secretary on 11 November 2019 | |
13 Jan 2020 | CH01 | Director's details changed for Mrs Lisa Mary Scott on 13 January 2020 | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jun 2019 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
25 Mar 2019 | AD01 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX England to The Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 25 March 2019 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |