- Company Overview for GG KIOSKS LIMITED (08650356)
- Filing history for GG KIOSKS LIMITED (08650356)
- People for GG KIOSKS LIMITED (08650356)
- More for GG KIOSKS LIMITED (08650356)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Sep 2020 | CS01 |
Confirmation statement made on 14 August 2020 with updates
|
|
16 Sep 2020 | PSC02 |
Notification of The Godden Gaming Organisation Limited as a person with significant control on 14 August 2020
|
|
16 Sep 2020 | PSC07 | Cessation of Rochelle Susan Godden as a person with significant control on 14 August 2020 | |
14 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2020 | AP01 | Appointment of Mr Barry David Lewis as a director on 13 August 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Aug 2019 | CS01 |
Confirmation statement made on 14 August 2019 with updates
|
|
03 Jun 2019 | PSC01 |
Notification of Rochelle Susan Godden as a person with significant control on 17 May 2019
|
|
03 Jun 2019 | PSC07 |
Cessation of Jeremy Michael Godden as a person with significant control on 17 May 2019
|
|
03 Jun 2019 | TM01 | Termination of appointment of Jeremy Michael Godden as a director on 17 May 2019 | |
17 May 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2019 | AP01 | Appointment of Mrs Rochelle Susan Godden as a director on 2 January 2019 | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Sep 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
08 Jan 2018 | PSC04 | Change of details for Mr Jeremy Michael Godden as a person with significant control on 16 November 2017 | |
08 Jan 2018 | CH01 | Director's details changed for Mr Jeremy Michael Godden on 16 November 2017 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Oct 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
20 Sep 2017 | PSC04 | Change of details for Mr Jeremy Michael Godden as a person with significant control on 20 September 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 20 September 2017 | |
20 Sep 2017 | CH01 | Director's details changed for Mr Jeremy Michael Godden on 20 September 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates |