GOURMET CHEESE TOASTIES LTD
Status | LIQUIDATION |
Company No. | 10876284 |
Category | Private Limited Company |
Incorporated | 20 Jul 2017 |
Age | 6 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
GOURMET CHEESE TOASTIES LTD is an liquidation private limited company with number 10876284. It was incorporated 6 years, 10 months, 26 days ago, on 20 July 2017. The company address is Oak House Oak House, Leyland, PR25 2YJ, Lancashire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jun 2023
Action Date: 11 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-11
Documents
Change registered office address company with date old address new address
Date: 31 May 2022
Action Date: 31 May 2022
Category: Address
Type: AD01
Old address: 35 Abingdon Road Wolverhampton WV1 2PS England
New address: Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ
Change date: 2022-05-31
Documents
Resolution
Date: 20 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 19 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 19 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 10 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 06 Dec 2021
Action Date: 22 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Romone Bellinfantie
Change date: 2021-06-22
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Address
Type: AD01
New address: 35 Abingdon Road Wolverhampton WV1 2PS
Old address: 15 Dingle Road Wombourne Wolverhampton WV5 0EG England
Change date: 2021-12-06
Documents
Termination director company with name termination date
Date: 03 Dec 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-22
Officer name: James Badgedr
Documents
Cessation of a person with significant control
Date: 03 Dec 2021
Action Date: 22 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-22
Psc name: James Badgedr
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Appoint person director company with name date
Date: 24 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-22
Officer name: Mr Romone Bellinfantie
Documents
Notification of a person with significant control
Date: 09 Oct 2020
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-08
Psc name: James Badgedr
Documents
Appoint person director company with name date
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Badgedr
Appointment date: 2020-10-08
Documents
Termination director company with name termination date
Date: 08 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Romone Bellinfantie
Termination date: 2020-10-05
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Address
Type: AD01
Old address: 35 Abingdon Road Wolverhampton WV1 2PS England
Change date: 2020-10-08
New address: 15 Dingle Road Wombourne Wolverhampton WV5 0EG
Documents
Confirmation statement with updates
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Cessation of a person with significant control
Date: 01 Jul 2020
Action Date: 27 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-27
Psc name: Derick Jones
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-27
Officer name: Derick Jones
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-21
Officer name: Mr Romone Bellinfantie
Documents
Notification of a person with significant control
Date: 01 Jul 2020
Action Date: 21 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-21
Psc name: Romone Bellinfantie
Documents
Termination director company with name termination date
Date: 27 May 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Jane Page
Termination date: 2020-05-27
Documents
Termination director company with name termination date
Date: 27 May 2020
Action Date: 27 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-27
Officer name: Sarah Louise Jennings
Documents
Change registered office address company with date old address new address
Date: 27 May 2020
Action Date: 27 May 2020
Category: Address
Type: AD01
Old address: Denewood Pitt Court North Nibley Gloucestershire GL11 6EB United Kingdom
Change date: 2020-05-27
New address: 35 Abingdon Road Wolverhampton WV1 2PS
Documents
Cessation of a person with significant control
Date: 27 May 2020
Action Date: 27 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emily Page
Cessation date: 2020-05-27
Documents
Cessation of a person with significant control
Date: 27 May 2020
Action Date: 27 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Louise Jennings
Cessation date: 2020-05-27
Documents
Notification of a person with significant control
Date: 27 May 2020
Action Date: 27 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-27
Psc name: Derick Jones
Documents
Appoint person director company with name date
Date: 21 May 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derick Jones
Appointment date: 2020-05-21
Documents
Dissolution withdrawal application strike off company
Date: 21 May 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 01 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change account reference date company current extended
Date: 27 Nov 2019
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
New date: 2020-01-31
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type micro entity
Date: 16 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Some Companies
9 RAPHAEL AVENUE,TILBURY,RM18 8NA
Number: | 11136311 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 MOYLEEN RISE,MARLOW,SL7 2DP
Number: | 09913032 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 THE OLD COACH YARD,YEOVIL,BA22 9HY
Number: | 08463315 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 CLIFFE LANE,BARROW-IN-FURNESS,LA14 5XA
Number: | 10215702 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETTESWELL ORCHARD (HARLOW) MANAGEMENT COMPANY LIMITED
WINDSOR HOUSE,COLCHESTER,CO2 8HA
Number: | 01967267 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 CHEVRON CLOSE,ROCHDALE,OL11 3LZ
Number: | 11258489 |
Status: | ACTIVE |
Category: | Private Limited Company |