Gourmet Game Limited

DataGardener
dissolved

Gourmet Game Limited

03572650Private Limited With Share Capital

3Rd Floor Westfield House, 60 Charter Row, Sheffield, S13FZ
Incorporated

29/05/1998

Company Age

27 years

Directors

3

Employees

SIC Code

46320

Risk

Company Overview

Registration, classification & business activity

Gourmet Game Limited (03572650) is a private limited with share capital incorporated on 29/05/1998 (27 years old) and registered in sheffield, S13FZ. The company operates under SIC code 46320 - wholesale of meat and meat products.

Private Limited With Share Capital
SIC: 46320
Incorporated 29/05/1998
S13FZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

81
Gazette Dissolved Liquidation
Category:Gazette
Date:04-07-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-04-2019
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:04-04-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-05-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:07-03-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:21-12-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:18-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:27-04-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Legacy
Category:Mortgage
Date:11-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:31-05-2012
Change Sail Address Company With Old Address
Category:Address
Date:31-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2012
Legacy
Category:Mortgage
Date:05-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2010
Capital Allotment Shares
Category:Capital
Date:29-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2010
Move Registers To Sail Company
Category:Address
Date:01-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:01-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2010
Change Sail Address Company
Category:Address
Date:01-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2009
Legacy
Category:Annual Return
Date:03-06-2009
Legacy
Category:Officers
Date:03-06-2009
Legacy
Category:Capital
Date:19-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2008
Legacy
Category:Annual Return
Date:02-06-2008
Legacy
Category:Capital
Date:08-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2008
Legacy
Category:Annual Return
Date:24-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2007
Legacy
Category:Annual Return
Date:06-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2005
Legacy
Category:Annual Return
Date:10-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2005
Legacy
Category:Annual Return
Date:14-07-2004
Accounts With Accounts Type Small
Category:Accounts
Date:23-04-2004
Legacy
Category:Annual Return
Date:14-07-2003
Accounts With Accounts Type Small
Category:Accounts
Date:27-03-2003
Legacy
Category:Annual Return
Date:25-07-2002
Legacy
Category:Mortgage
Date:13-07-2002
Accounts With Accounts Type Small
Category:Accounts
Date:14-12-2001
Legacy
Category:Accounts
Date:13-11-2001
Legacy
Category:Annual Return
Date:21-06-2001
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2000
Legacy
Category:Annual Return
Date:21-08-2000
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2000
Legacy
Category:Officers
Date:07-06-2000
Legacy
Category:Address
Date:15-09-1999
Legacy
Category:Annual Return
Date:01-07-1999
Legacy
Category:Accounts
Date:25-03-1999
Legacy
Category:Mortgage
Date:03-09-1998
Legacy
Category:Officers
Date:03-06-1998
Incorporation Company
Category:Incorporation
Date:29-05-1998

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2018
Filing Date16/03/2017
Latest Accounts30/06/2016

Trading Addresses

7 Benner Road, Pinchbeck, Spalding, Lincolnshire, PE113TZ
3Rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3Fz, S13FZRegistered

Contact

3Rd Floor Westfield House, 60 Charter Row, Sheffield, S13FZ