- Company Overview for GOOD TIMES MARKETING LIMITED (08433906)
- Filing history for GOOD TIMES MARKETING LIMITED (08433906)
- People for GOOD TIMES MARKETING LIMITED (08433906)
- More for GOOD TIMES MARKETING LIMITED (08433906)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2020 | DS01 | Application to strike the company off the register | |
25 Apr 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 29 February 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
26 Mar 2018 | PSC01 | Notification of Terence Gaw as a person with significant control on 6 February 2018 | |
06 Feb 2018 | PSC07 | Cessation of Graeme Mckenna as a person with significant control on 6 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Graeme Mckenna as a director on 6 February 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from Oak Hatch Horsham Road Smithbrook Cranleigh Surrey GU6 8LH England to The Courtyard Tithebarns Farm Tithebarns Lane Woking Surrey GU23 7LE on 6 February 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr Terence Mitchell Gaw as a director on 6 February 2018 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
27 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
14 Apr 2016 | AD01 | Registered office address changed from 97a High Street Wimbledon London SW19 5EG to Oak Hatch Horsham Road Smithbrook Cranleigh Surrey GU6 8LH on 14 April 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
16 Dec 2015 | CH01 | Director's details changed for Mr Graham Mckenna on 16 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Otto Klang as a director on 7 December 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Graham Mckenna as a director on 7 December 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
15 Nov 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|