- Company Overview for GOOD TIMES HOSPITALITY LIMITED (09450935)
- Filing history for GOOD TIMES HOSPITALITY LIMITED (09450935)
- People for GOOD TIMES HOSPITALITY LIMITED (09450935)
- Charges for GOOD TIMES HOSPITALITY LIMITED (09450935)
- More for GOOD TIMES HOSPITALITY LIMITED (09450935)
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 |