Advanced company searchLink opens in new window

GOURMET GADGETRY LIMITED

Company number 07862262

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)
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