Advanced company searchLink opens in new window

A GOODY REWARDED LTD

Company number 01271647

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)
11 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Aug 2016 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
10 Aug 2016 AD04 Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ
10 Aug 2016 AD02 Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD
06 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
06 May 2016 AD02 Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT
16 Mar 2016 AP01 Appointment of Mr Fady Bakhos as a director on 29 February 2016
16 Mar 2016 TM01 Termination of appointment of Carole Walker as a director on 29 February 2016
16 Mar 2016 TM02 Termination of appointment of Carole Walker as a secretary on 29 February 2016
16 Nov 2015 AD01 Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 16 November 2015
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Aug 2015 TM01 Termination of appointment of Stephen Jude Alden as a director on 21 July 2015
05 Jun 2015 AP01 Appointment of Mr Liam Cunningham as a director on 4 June 2015
15 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
06 May 2014 CH01 Director's details changed for Ms Carole Walker on 9 September 2013
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Sep 2013 AD01 Registered office address changed from C/O Maybourne Hotels Ltd 30 Old Burlington Street London W1S 3AR on 20 September 2013
14 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
10 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders