Advanced company searchLink opens in new window

THE GOURMET HOTDOG EMPORIUM LIMITED

Company number 08607233

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)
22 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2019 AD01 Registered office address changed from 30 Redcliffe Square London SW10 9JY United Kingdom to 3 Field Court Grays Inn London WC1R 5EF on 20 February 2019
19 Feb 2019 LIQ02 Statement of affairs
19 Feb 2019 600 Appointment of a voluntary liquidator
19 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-30
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 Aug 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Sep 2017 CS01 Confirmation statement made on 12 July 2017 with updates
31 Jul 2017 AD01 Registered office address changed from 30 Redcliffe Square Redcliffe Square London SW10 9JY England to 30 Redcliffe Square London SW10 9JY on 31 July 2017
28 Jun 2017 SH01 Statement of capital following an allotment of shares on 18 February 2017
  • GBP 150
25 Jun 2017 AD01 Registered office address changed from 30 Redcliffe Square 30 Redcliffe Square London SW10 9JY England to 30 Redcliffe Square Redcliffe Square London SW10 9JY on 25 June 2017
24 Feb 2017 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 CH01 Director's details changed for Mr Alastair Hudson Law on 6 December 2016
30 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2016 CS01 Confirmation statement made on 12 July 2016 with updates
29 Nov 2016 TM01 Termination of appointment of Mark Christopher Yates as a director on 28 November 2016
29 Nov 2016 AD01 Registered office address changed from 20 Springfield Road Crawley West Sussex RH11 8AD to 30 Redcliffe Square 30 Redcliffe Square London SW10 9JY on 29 November 2016
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
09 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 MR01 Registration of charge 086072330001, created on 13 November 2014
16 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
24 Sep 2013 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014