Advanced company searchLink opens in new window

GOURMET SPUD AND SUB LTD

Company number 10300710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2023 DS01 Application to strike the company off the register
19 May 2023 AA Accounts for a dormant company made up to 31 July 2022
19 Jan 2023 PSC01 Notification of Gene Ashley Phillips as a person with significant control on 28 July 2016
19 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 19 January 2023
22 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
13 May 2022 AA Accounts for a dormant company made up to 31 July 2021
23 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
23 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
27 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
11 Jun 2019 AA Accounts for a dormant company made up to 31 July 2018
08 May 2019 AD01 Registered office address changed from 10 Pembridge Grove Kingsmead Milton Keynes MK4 4EG United Kingdom to 70 Williams Close Hanslope Milton Keynes MK19 7BT on 8 May 2019
08 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
11 May 2018 AA Accounts for a dormant company made up to 31 July 2017
21 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
11 Aug 2016 AP01 Appointment of Mr Gene Ashley Phillips as a director on 11 August 2016
11 Aug 2016 AP03 Appointment of Mr Gene Ashley Phillips as a secretary on 11 August 2016
11 Aug 2016 TM01 Termination of appointment of Peter Valaitis as a director on 11 August 2016
11 Aug 2016 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 10 Pembridge Grove Kingsmead Milton Keynes MK4 4EG on 11 August 2016
28 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-28
  • GBP 1