Advanced company searchLink opens in new window

GOOD TIMES HOSPITALITY LIMITED

Company number 09450935

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2022 DS01 Application to strike the company off the register
07 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
08 Feb 2022 CH01 Director's details changed for Mr Alan Maccuish on 2 February 2022
08 Feb 2022 CH01 Director's details changed for Mr Edward James Andrew Warren on 8 February 2022
08 Feb 2022 CH01 Director's details changed for Mr Alan Maccuish on 17 August 2021
03 Aug 2021 AP01 Appointment of Mrs Trudie Mcnicholl as a director on 29 June 2021
10 May 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
08 Apr 2021 PSC05 Change of details for Sunshine Partners Group Limited as a person with significant control on 23 September 2016
07 Apr 2021 PSC07 Cessation of Alan Maccuish as a person with significant control on 23 September 2016
07 Apr 2021 PSC07 Cessation of Kristofer Hawkins as a person with significant control on 23 September 2016
07 Apr 2021 PSC07 Cessation of Simeloff Gideon as a person with significant control on 23 September 2016
07 Apr 2021 PSC05 Change of details for Sunshine Partners Group Limited as a person with significant control on 16 February 2021
07 Apr 2021 TM01 Termination of appointment of Kristofer Hawkins as a director on 24 December 2020
07 Apr 2021 AP01 Appointment of Ms Jennifer Claire Barnet as a director on 29 March 2021
07 Apr 2021 AP01 Appointment of Mr Edward James Andrew Warren as a director on 29 March 2021
16 Feb 2021 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 16 February 2021
04 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
09 Apr 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
10 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
18 Feb 2019 TM01 Termination of appointment of Simeloff Gideon as a director on 31 December 2018