- Company Overview for GOOD TIMES HOLDINGS LIMITED (08990106)
- Filing history for GOOD TIMES HOLDINGS LIMITED (08990106)
- People for GOOD TIMES HOLDINGS LIMITED (08990106)
- Insolvency for GOOD TIMES HOLDINGS LIMITED (08990106)
- More for GOOD TIMES HOLDINGS LIMITED (08990106)
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) |
---|---|---|---|
12 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD United Kingdom to 79 Caroline Street Birmingham B3 1UP on 5 January 2022 | |
05 Jan 2022 | LIQ02 | Statement of affairs | |
05 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
13 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
28 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
17 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
23 Jul 2018 | PSC04 | Change of details for Mr Aktar-Ul Islam as a person with significant control on 14 May 2018 | |
23 Jul 2018 | PSC01 | Notification of Alan Rees as a person with significant control on 14 May 2018 | |
28 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 23 April 2018
|
|
30 May 2018 | AP01 | Appointment of Mr Alan Rees as a director on 14 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
17 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 19 September 2017 | |
04 Jun 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|