Having been setup in 2010, Table Gourmet Catering Ltd are based in Bruton, Somerset, it's status is listed as "Dissolved". Table Gourmet Catering Ltd has 2 directors listed as Austin, Anne Cecilia, Wilson, Gina Margaret in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AUSTIN, Anne Cecilia | 03 February 2010 | - | 1 |
WILSON, Gina Margaret | 03 February 2010 | 01 January 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 May 2019 | |
AA - Annual Accounts | 06 February 2019 | |
CS01 - N/A | 06 April 2018 | |
PSC01 - N/A | 06 April 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AD01 - Change of registered office address | 04 March 2015 | |
AA - Annual Accounts | 27 October 2014 | |
AR01 - Annual Return | 24 February 2014 | |
CH01 - Change of particulars for director | 24 February 2014 | |
AD01 - Change of registered office address | 24 February 2014 | |
AA - Annual Accounts | 09 January 2014 | |
AR01 - Annual Return | 20 March 2013 | |
CH01 - Change of particulars for director | 20 March 2013 | |
TM01 - Termination of appointment of director | 07 February 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AA01 - Change of accounting reference date | 31 October 2011 | |
AD01 - Change of registered office address | 28 February 2011 | |
AR01 - Annual Return | 23 February 2011 | |
NEWINC - New incorporation documents | 03 February 2010 |