- Company Overview for GOURMET LONDON LTD (10499595)
- Filing history for GOURMET LONDON LTD (10499595)
- People for GOURMET LONDON LTD (10499595)
- More for GOURMET LONDON LTD (10499595)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2019 | TM01 | Termination of appointment of Ernest Chatalasingh as a director on 15 March 2019 | |
09 Jul 2018 | AA | Micro company accounts made up to 31 January 2018 | |
06 Jul 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 January 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
11 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
06 Jan 2017 | AP01 | Notice of removal of a director | |
07 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
05 Dec 2016 | AP01 | Appointment of Mr Ernest Chatalasingh as a director on 29 November 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom to 348 Upper Richmond Road West London SW14 7JT on 5 December 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Michael Duke as a director on 28 November 2016 | |
28 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-28
|