Advanced company searchLink opens in new window

GG KIOSKS LIMITED

Company number 08650356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Sep 2020 PSC02 Notification of The Godden Gaming Organisation Limited as a person with significant control on 14 August 2020
  • ANNOTATION Clarification a second filed PSC02 was registered on 02/02/2021
16 Sep 2020 PSC07 Cessation of Rochelle Susan Godden as a person with significant control on 14 August 2020
14 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-27
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 02/02/2021
03 Jun 2019 PSC01 Notification of Rochelle Susan Godden as a person with significant control on 17 May 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 02/02/2021
03 Jun 2019 PSC07 Cessation of Jeremy Michael Godden as a person with significant control on 17 May 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 02/02/2021
03 Jun 2019 TM01 Termination of appointment of Jeremy Michael Godden as a director on 17 May 2019
17 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-13
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
20 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100