SPECIALITY GOURMET FOODS LTD.

Station Chambers Station Chambers, Bury, BL9 0LL, Lancashire, United Kingdom
StatusDISSOLVED
Company No.07033541
CategoryPrivate Limited Company
Incorporated29 Sep 2009
Age14 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years3 years, 18 days

SUMMARY

SPECIALITY GOURMET FOODS LTD. is an dissolved private limited company with number 07033541. It was incorporated 14 years, 9 months, 4 days ago, on 29 September 2009 and it was dissolved 3 years, 18 days ago, on 15 June 2021. The company address is Station Chambers Station Chambers, Bury, BL9 0LL, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Greenwood

Notification date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

Old address: Kensington House 7 Roe Lane Southport Merseyside PR9 9DT

New address: Station Chambers 36 Bolton Street Bury Lancashire BL9 0LL

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Greenwood

Termination date: 2014-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Termination secretary company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chettleburgh's Secretarial Ltd.

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date

Date: 21 Nov 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Incorporation company

Date: 29 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A LA CARTE FOOD TOURS LIMITED

90 CARTERET WAY,LONDON,SE8 3QA

Number:11730044
Status:ACTIVE
Category:Private Limited Company

AP MECHANICAL SOLUTIONS LTD

3 PROSPECT PLACE,WESTHILL,AB32 6SY

Number:SC624452
Status:ACTIVE
Category:Private Limited Company

COSMIN BOGDAN LTD

327 SEWALL HIGHWAY,COVENTRY,CV2 3PB

Number:11246115
Status:ACTIVE
Category:Private Limited Company

DANESCROFT RTM COMPANY LIMITED

12 BEVERLEY GARDENS,LONDON,NW11 9DG

Number:08197768
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE VEGAN BREAKFAST CO LTD

126 CORFIELD STREET,LONDON,E2 0DS

Number:11904287
Status:ACTIVE
Category:Private Limited Company

THE WATERFRONT (WATERLOO HOUSE) RTM COMPANY LTD

BARN 1 SOMERFORD BUSINESS COURT,CONGLETON,CW12 4SN

Number:07890842
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source