- Company Overview for FRANCE GASTRONOMY LIMITED (08239681)
- Filing history for FRANCE GASTRONOMY LIMITED (08239681)
- People for FRANCE GASTRONOMY LIMITED (08239681)
- More for FRANCE GASTRONOMY LIMITED (08239681)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2017 | AD01 | Registered office address changed from Elwick Club, Suite 3 Church Road Ashford TN23 1rd England to The Elwick Club, Suite 3 Church Road Ashford TN23 1rd on 20 June 2017 | |
07 Apr 2017 | CH01 | Director's details changed for Mr Laurent Louis Michel Brayon on 30 March 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from Rift House Upper Pemberton Kennington Ashford Kent TN25 4AZ to Elwick Club, Suite 3 Church Road Ashford TN23 1rd on 30 March 2017 | |
12 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
02 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
24 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2014 | CH04 | Secretary's details changed for Europe in England Ltd on 10 January 2014 | |
29 Jan 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
23 Jan 2014 | AD01 | Registered office address changed from 18 North Street 1St Floor Ashford Kent TN24 8JR on 23 January 2014 | |
17 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
04 Oct 2012 | NEWINC |
Incorporation
|