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 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
  • GBP 32,220
15 Dec 2015 CERTNM Company name changed g&p trading LTD\certificate issued on 15/12/15
  • RES15 ‐ Change company name resolution on 2015-12-09
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
  • GBP 32,220
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