GOURMET GASTROTAP LIMITED

Company Documents

DateDescription
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

View Document

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

View Document

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

View Document

08/11/238 November 2023 Voluntary strike-off action has been suspended

View Document

08/11/238 November 2023 Voluntary strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

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

View Document

31/10/2331 October 2023 Application to strike the company off the register

View Document

28/10/2328 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

14/08/2314 August 2023 Cessation of Jason John Linehan as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Termination of appointment of Jason John Linehan as a director on 2023-08-14

View Document

04/08/234 August 2023 Director's details changed for Mr Noel Linehan on 2023-08-04

View Document

04/08/234 August 2023 Change of details for Mr Jason John Linehan as a person with significant control on 2023-08-04

View Document

04/08/234 August 2023 Change of details for Mr Noel Linehan as a person with significant control on 2023-08-04

View Document

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

View Document

06/06/236 June 2023 Confirmation statement made on 2022-09-21 with updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

28/09/2128 September 2021 Change of details for Mr Jason John Linehan as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mr Noel Linehan as a person with significant control on 2021-09-28

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR NOEL LINEHAN / 10/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL LINEHAN / 10/07/2017

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1521 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/1521 September 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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