Advanced company searchLink opens in new window

GOODFELLA'S (WIGAN) LTD.

Company number SC357974

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)
25 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2020 PSC01 Notification of Jose Fernando Prudencio Do Vale as a person with significant control on 30 November 2019
17 Mar 2020 AP01 Appointment of Mr Jose Fernando Prudencio Do Vale as a director on 30 November 2019
17 Mar 2020 TM01 Termination of appointment of David Robert Brown as a director on 30 November 2019
17 Mar 2020 PSC07 Cessation of David Robert Brown as a person with significant control on 30 November 2019
15 Oct 2019 PSC04 Change of details for Mr David Robert Brown as a person with significant control on 10 October 2019
15 Oct 2019 CH01 Director's details changed for Mr David Robert Brown on 9 October 2019
14 Jun 2019 AA Unaudited abridged accounts made up to 31 October 2018
03 Jun 2019 PSC04 Change of details for Mr David Robert Brown as a person with significant control on 1 June 2019
03 Jun 2019 CH01 Director's details changed for Mr David Robert Brown on 1 June 2019
23 May 2019 PSC01 Notification of David Robert Brown as a person with significant control on 21 May 2019
23 May 2019 PSC07 Cessation of Disco Bar Ashby Ltd as a person with significant control on 21 May 2019
23 May 2019 AP01 Appointment of Mr David Robert Brown as a director on 21 May 2019
23 May 2019 TM01 Termination of appointment of Peter John Terry as a director on 21 May 2019
10 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
15 Nov 2018 PSC07 Cessation of Goodfella's Bars Ltd. as a person with significant control on 12 November 2018
15 Nov 2018 PSC02 Notification of Disco Bar Ashby Ltd as a person with significant control on 12 November 2018
19 Sep 2018 CH01 Director's details changed for Mr Peter John Terry on 19 September 2018
19 Sep 2018 AD01 Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE to 64a Cumberland Street Edinburgh EH3 6RE on 19 September 2018
30 Aug 2018 PSC07 Cessation of Nigel Scott Blair as a person with significant control on 28 August 2018
30 Aug 2018 TM01 Termination of appointment of Nigel Scott Blair as a director on 28 August 2018
22 Aug 2018 AP01 Appointment of Mr Peter John Terry as a director on 22 August 2018
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017