- Company Overview for LA GOURMETTERIA LIMITED (08016928)
- Filing history for LA GOURMETTERIA LIMITED (08016928)
- People for LA GOURMETTERIA LIMITED (08016928)
- Insolvency for LA GOURMETTERIA LIMITED (08016928)
- More for LA GOURMETTERIA LIMITED (08016928)
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) |
---|---|---|---|
14 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 May 2018 | 600 | Appointment of a voluntary liquidator | |
09 May 2018 | LIQ02 | Statement of affairs | |
09 May 2018 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2018 | AD01 | Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to 9 Hockley Court Hockley Heath Solihull West Midlands B94 6NW on 11 April 2018 | |
23 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Stefano Perino as a director on 29 November 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 May 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 May 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
10 Apr 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
10 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 3 April 2012
|
|
10 Apr 2012 | AP01 | Appointment of Stefano Perino as a director | |
10 Apr 2012 | AP01 | Appointment of Marie Amelie Poutissou as a director | |
03 Apr 2012 | NEWINC | Incorporation |