- Company Overview for GOURMETS CHOICE LIMITED (SC104575)
- Filing history for GOURMETS CHOICE LIMITED (SC104575)
- People for GOURMETS CHOICE LIMITED (SC104575)
- Charges for GOURMETS CHOICE LIMITED (SC104575)
- Insolvency for GOURMETS CHOICE LIMITED (SC104575)
- More for GOURMETS CHOICE LIMITED (SC104575)
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) |
---|---|---|---|
03 Sep 2019 | TM01 | Termination of appointment of Alexander James Sutherland as a director on 31 August 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Maurice Pirie Sutherland as a director on 31 August 2019 | |
17 Jul 2019 | TM02 | Termination of appointment of Stewart & Watson as a secretary on 27 June 2019 | |
12 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
03 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Leslie Alexander Sutherland as a director on 4 April 2017 | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
09 Feb 2016 | AP01 | Appointment of Mrs Elaine Sutherland as a director on 20 January 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 9 December 2014
|
|
06 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Mar 2014 | MR01 | Registration of charge 1045750004 | |
11 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
01 Nov 2011 | TM02 | Termination of appointment of Alexander George & Co. as a secretary |