GOURMET PROPERTIES LTD

First Floor 459 Finchley Road First Floor 459 Finchley Road, London, NW3 6HN, England
StatusDISSOLVED
Company No.09568885
CategoryPrivate Limited Company
Incorporated30 Apr 2015
Age9 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years2 years, 1 month, 4 days

SUMMARY

GOURMET PROPERTIES LTD is an dissolved private limited company with number 09568885. It was incorporated 9 years, 2 months, 11 days ago, on 30 April 2015 and it was dissolved 2 years, 1 month, 4 days ago, on 07 June 2022. The company address is First Floor 459 Finchley Road First Floor 459 Finchley Road, London, NW3 6HN, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Resolution

Date: 26 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-02

Old address: 307C Finchley Road London NW3 6EH

New address: First Floor 459 Finchley Road Hampstead London NW3 6HN

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Andrisani

Termination date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Andrisani

Appointment date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 30 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6QS CONSULTANCY LTD

135 HIGH STREET,EGHAM,TW20 9HL

Number:09699613
Status:ACTIVE
Category:Private Limited Company

CAPE MEDIA LTD

C/O FKGB 201,LONDON,NW3 4QG

Number:11551851
Status:ACTIVE
Category:Private Limited Company

GADERI'S GROUP LIMITED

244 TWICKENHAM ROAD,ISLEWORTH,TW7 7DS

Number:10970568
Status:ACTIVE
Category:Private Limited Company

GOVIA LIMITED

3RD FLOOR 41-51 GREY STREET,,NE1 6EE

Number:03278419
Status:ACTIVE
Category:Private Limited Company

NOVA CENTRAL SERVICES LTD

17 BOUNDARY STREET,LIVERPOOL,L5 9UB

Number:11113366
Status:ACTIVE
Category:Private Limited Company

TECCA BUILD LIMITED

61 BROOKLAND ROAD,WALSALL,WS9 9LY

Number:04787307
Status:ACTIVE
Category:Private Limited Company

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