Advanced company searchLink opens in new window

GOOD DAY FOODS & DRINKS LIMITED

Company number 07459913

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2016 DS01 Application to strike the company off the register
11 May 2016 AP01 Appointment of Mrs Sumana Prasad Hegde as a director on 1 October 2015
11 May 2016 TM01 Termination of appointment of Mark Andrew Viner as a director on 30 September 2015
02 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Feb 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
13 Feb 2016 CH01 Director's details changed for Mr Mark Andrew Viner on 4 December 2014
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
11 Dec 2014 TM01 Termination of appointment of Prasad Kumar Hegde as a director on 17 October 2014
11 Dec 2014 AP01 Appointment of Mr Mark Andrew Viner as a director on 17 October 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Aug 2012 TM01 Termination of appointment of Sahab Purewal as a director
31 Aug 2012 AP01 Appointment of Mr Prasad Kumar Hegde as a director
01 Feb 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
01 Feb 2012 AD01 Registered office address changed from 28 Kindyre Drive Sinfin Derby Derbyshire DE24 3JZ England on 1 February 2012
03 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)