- Company Overview for GOURMET EMPIRE LIMITED (10521311)
- Filing history for GOURMET EMPIRE LIMITED (10521311)
- People for GOURMET EMPIRE LIMITED (10521311)
- Charges for GOURMET EMPIRE LIMITED (10521311)
- More for GOURMET EMPIRE LIMITED (10521311)
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 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Apr 2024 | PSC05 | Change of details for Gourmet Empire Group Limited as a person with significant control on 8 November 2019 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Sep 2023 | PSC02 | Notification of Gourmet Empire Group Limited as a person with significant control on 8 November 2019 | |
18 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 18 September 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
06 Oct 2021 | MR04 | Satisfaction of charge 105213110001 in full | |
26 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Feb 2021 | TM01 | Termination of appointment of Ibrahim Mohammad Hanif Omar as a director on 29 January 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Dec 2019 | MR01 | Registration of charge 105213110001, created on 12 December 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
08 Mar 2017 | AD01 | Registered office address changed from , Unit 18 - Heavenly Desserts Miller Arcade, Preston, PR1 2QY, United Kingdom to 1 Fishwick Park Mercer Street Preston PR1 4LZ on 8 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
07 Mar 2017 | AP01 | Appointment of Mr Ibrahim Mohammad Hanif Omar as a director on 1 March 2017 | |
07 Mar 2017 | AP01 | Appointment of Mrs Rubina Asif Bux as a director on 1 March 2017 |