GOURMET GASTROTAP LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Registered office address changed from 12 Helmet Row London EC1V 3QJ England to The Office, Boringdon Park 55 Plymbridge Road Plympton Plymouth PL7 4QG on 2025-03-25 |
| 24/03/2524 March 2025 | Registered office address changed from The Office, Boringdon Park, 55 Plymbridge Road Plympton Plymouth PL7 4QG United Kingdom to 12 Helmet Row London EC1V 3QJ on 2025-03-24 |
| 16/07/2416 July 2024 | Registered office address changed from 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL England to The Office, Boringdon Park, 55 Plymbridge Road Plympton Plymouth PL7 4QG on 2024-07-16 |
| 08/11/238 November 2023 | Voluntary strike-off action has been suspended |
| 08/11/238 November 2023 | Voluntary strike-off action has been suspended |
| 07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
| 07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
| 02/11/232 November 2023 | Registered office address changed from 6 Luxus House Forge Lane Moorlands Trading Estate Saltash Cornwall PL12 6LX England to 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL on 2023-11-02 |
| 31/10/2331 October 2023 | Application to strike the company off the register |
| 28/10/2328 October 2023 | Total exemption full accounts made up to 2022-09-30 |
| 27/10/2327 October 2023 | Confirmation statement made on 2023-09-21 with updates |
| 14/08/2314 August 2023 | Cessation of Jason John Linehan as a person with significant control on 2023-08-14 |
| 14/08/2314 August 2023 | Termination of appointment of Jason John Linehan as a director on 2023-08-14 |
| 04/08/234 August 2023 | Director's details changed for Mr Noel Linehan on 2023-08-04 |
| 04/08/234 August 2023 | Change of details for Mr Jason John Linehan as a person with significant control on 2023-08-04 |
| 04/08/234 August 2023 | Change of details for Mr Noel Linehan as a person with significant control on 2023-08-04 |
| 04/08/234 August 2023 | Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom to 6 Luxus House Forge Lane Moorlands Trading Estate Saltash Cornwall PL12 6LX on 2023-08-04 |
| 06/06/236 June 2023 | Confirmation statement made on 2022-09-21 with updates |
| 03/02/233 February 2023 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-09-21 with no updates |
| 28/09/2128 September 2021 | Change of details for Mr Jason John Linehan as a person with significant control on 2021-09-28 |
| 28/09/2128 September 2021 | Change of details for Mr Noel Linehan as a person with significant control on 2021-09-28 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
| 06/06/186 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
| 11/07/1711 July 2017 | PSC'S CHANGE OF PARTICULARS / MR NOEL LINEHAN / 10/07/2017 |
| 11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL LINEHAN / 10/07/2017 |
| 24/05/1724 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
| 12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 21/09/1521 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 21/09/1521 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company