Advanced company searchLink opens in new window

GOOD LUCK CHINESE TAKEAWAY LIMITED

Company number 05841708

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)
27 Mar 2024 AD01 Registered office address changed from 79 Twyford Road Eastleigh Hampshire SO50 4HH England to 25 Hoddinott Road Eastleigh SO50 5SN on 27 March 2024
07 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
12 Feb 2024 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
09 Oct 2023 AD01 Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England to 79 Twyford Road Eastleigh Hampshire SO50 4HH on 9 October 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
02 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
09 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
12 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
10 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
14 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
09 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Aug 2016 AD01 Registered office address changed from The Armoury Unit R1 Fort Wallington Military Road Fareham Hampshire PO16 8TT to Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 4 August 2016
05 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
05 Jul 2016 TM01 Termination of appointment of Fong Kiu Wong as a director on 5 April 2016
08 May 2016 TM02 Termination of appointment of Fong Kiu Wong as a secretary on 5 April 2016
02 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
05 Aug 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
11 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014