About

Registered Number: 06663192
Date of Incorporation: 04/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 71 Trenoweth Road, Falmouth, TR11 5GH,

 

Based in Falmouth, Gourmet Picnics Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". Gourmet Picnics Ltd has 4 directors listed as Temple Secretaries Limited, Company Directors Limited, Dunstan, Robert Mark, Sheffield-dunstan, Samantha Elizabeth Ann at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 04 August 2008 04 August 2008 1
DUNSTAN, Robert Mark 01 February 2016 01 February 2016 1
SHEFFIELD-DUNSTAN, Samantha Elizabeth Ann 04 August 2008 01 February 2016 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 04 August 2008 04 August 2008 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 23 August 2019
AD01 - Change of registered office address 02 May 2019
AD01 - Change of registered office address 09 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 09 August 2017
SH06 - Notice of cancellation of shares 08 February 2017
SH03 - Return of purchase of own shares 08 February 2017
CS01 - N/A 30 January 2017
DISS40 - Notice of striking-off action discontinued 02 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 31 October 2016
TM01 - Termination of appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
CH01 - Change of particulars for director 09 February 2016
AP01 - Appointment of director 09 February 2016
TM02 - Termination of appointment of secretary 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
RESOLUTIONS - N/A 18 November 2015
SH08 - Notice of name or other designation of class of shares 18 November 2015
SH01 - Return of Allotment of shares 18 November 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 10 September 2015
AD01 - Change of registered office address 10 September 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 16 October 2014
AD04 - Change of location of company records to the registered office 16 October 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 30 August 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 13 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 05 May 2010
AA01 - Change of accounting reference date 24 February 2010
AD01 - Change of registered office address 09 February 2010
363a - Annual Return 13 August 2009
287 - Change in situation or address of Registered Office 04 August 2009
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
NEWINC - New incorporation documents 04 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.