- Company Overview for GOURMET SOCIAL ENTERPRISE C.I.C. (11427981)
- Filing history for GOURMET SOCIAL ENTERPRISE C.I.C. (11427981)
- People for GOURMET SOCIAL ENTERPRISE C.I.C. (11427981)
- Charges for GOURMET SOCIAL ENTERPRISE C.I.C. (11427981)
- Insolvency for GOURMET SOCIAL ENTERPRISE C.I.C. (11427981)
- More for GOURMET SOCIAL ENTERPRISE C.I.C. (11427981)
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) |
---|---|---|---|
19 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2023 | |
28 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Jan 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Dec 2022 | AD01 | Registered office address changed from 33 Marian Square Netherton Liverpool L30 5QA United Kingdom to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 19 December 2022 | |
19 Dec 2022 | LIQ02 | Statement of affairs | |
19 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
24 Jun 2022 | TM01 | Termination of appointment of James Pearse as a director on 24 June 2022 | |
04 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Mar 2021 | MR01 | Registration of charge 114279810001, created on 4 March 2021 | |
29 Jul 2020 | PSC01 | Notification of Christopher Brown as a person with significant control on 29 July 2020 | |
29 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 29 July 2020 | |
19 Jul 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
10 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Jul 2019 | CICCON |
Change of name
|
|
12 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2019 | CONNOT | Change of name notice | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
22 Jan 2019 | AP01 | Appointment of Mr James Pearse as a director on 21 January 2019 | |
22 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-22
|