- Company Overview for GOURMET SYNERGY LTD (08939820)
- Filing history for GOURMET SYNERGY LTD (08939820)
- People for GOURMET SYNERGY LTD (08939820)
- Insolvency for GOURMET SYNERGY LTD (08939820)
- More for GOURMET SYNERGY LTD (08939820)
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) |
---|---|---|---|
11 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2018 | AD01 | Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG to C/O C/O 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 12 June 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from Brook House 77 Fountain Street Manchester M2 2EE England to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 19 April 2018 | |
11 Apr 2018 | LIQ02 | Statement of affairs | |
11 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
22 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | AD01 | Registered office address changed from 77 Fountain Street Fountain Street Manchester M2 2EE to Brook House 77 Fountain Street Manchester M2 2EE on 4 April 2016 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
07 Jul 2014 | CH01 | Director's details changed for Mr Juan Antonio Eslava Alvarez on 12 June 2014 | |
10 Apr 2014 | TM01 | Termination of appointment of Marco Cabrelli as a director | |
14 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-14
|