- 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 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
26 Jul 2018 | MR01 | Registration of charge 078622620004, created on 9 July 2018 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
12 Dec 2017 | PSC07 | Cessation of Bin Zhang as a person with significant control on 6 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Bin Zhang as a director on 6 December 2017 | |
19 Sep 2017 | MR04 | Satisfaction of charge 078622620002 in full | |
19 Sep 2017 | MR04 | Satisfaction of charge 078622620003 in full | |
07 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
29 Nov 2016 | TM01 | Termination of appointment of Eion Watson Lyons as a director on 1 November 2016 | |
29 Nov 2016 | TM02 | Termination of appointment of Paul Nigel Watkins as a secretary on 1 November 2016 | |
22 Nov 2016 | AP04 | Appointment of Crossley Secretaries Limited as a secretary on 1 November 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from Unit 4 the Grove Industrial Estate Park Road Swanley Kent BR8 8AJ to Star House Star Hill Rochester Kent ME1 1UX on 21 November 2016 | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Apr 2016 | MR01 | Registration of charge 078622620003, created on 12 April 2016 | |
21 Mar 2016 | MR01 | Registration of charge 078622620002, created on 21 March 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
15 Dec 2015 | CERTNM |
Company name changed g&p trading LTD\certificate issued on 15/12/15
|
|
15 Dec 2015 | CONNOT | Change of name notice | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD to Unit 4 the Grove Industrial Estate Park Road Swanley Kent BR8 8AJ on 24 March 2015 | |
04 Sep 2014 | AP01 | Appointment of Miss Bin Zhang as a director on 27 August 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Eion Watson Lyons as a director on 27 August 2014 |