Advanced company searchLink opens in new window

GOURMET SOCIAL ENTERPRISE C.I.C.

Company number 11427981

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-14
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
  • RES15 ‐ Change company name resolution on 2019-04-01
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
  • GBP 1