Advanced company searchLink opens in new window

LA GOURMETTERIA LIMITED

Company number 08016928

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-20
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
  • GBP 10
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
  • GBP 10
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
  • GBP 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
  • GBP 10
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