GOOD FAYRE CATERING LIMITED

03999416
GROUND FLOOR, ST PAUL'S HOUSE 23 PARK SQUARE LEEDS ENGLAND LS1 2ND

Documents

Documents
Date Category Description Pages
17 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
06 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Feb 2024 accounts Annual Accounts 6 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 6 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 officers Change of particulars for director (Mr Erduvan James Ali Hasan Osman) 2 Buy now
07 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2022 officers Change of particulars for director (Mr Erduvan James Ali Hasan Osman) 2 Buy now
13 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jan 2022 accounts Annual Accounts 6 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jan 2021 officers Change of particulars for director (Mr Erduvan James Ali Hasan Osman) 2 Buy now
08 Dec 2020 accounts Annual Accounts 6 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 accounts Annual Accounts 6 Buy now
11 Feb 2020 officers Termination of appointment of director (Dave Plaskett) 1 Buy now
11 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 officers Appointment of director (Mr Erduvan James Ali Hasan Osman) 2 Buy now
26 Feb 2019 accounts Annual Accounts 6 Buy now
20 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
08 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Nov 2017 accounts Annual Accounts 2 Buy now
26 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2017 officers Appointment of director (Mr Dave Plaskett) 2 Buy now
26 Oct 2017 officers Appointment of secretary (Mr Alan Meadows) 2 Buy now
26 Oct 2017 officers Termination of appointment of secretary (Ann Meadows) 1 Buy now
26 Oct 2017 officers Termination of appointment of director (Ann Meadows) 1 Buy now
26 Oct 2017 officers Termination of appointment of director (Alan Meadows) 1 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2016 accounts Annual Accounts 2 Buy now
22 Jun 2016 annual-return Annual Return 5 Buy now
29 Jan 2016 accounts Annual Accounts 2 Buy now
01 Jun 2015 annual-return Annual Return 5 Buy now
14 Jan 2015 accounts Annual Accounts 3 Buy now
11 Jun 2014 annual-return Annual Return 5 Buy now
09 Jan 2014 accounts Annual Accounts 3 Buy now
22 May 2013 annual-return Annual Return 5 Buy now
18 Jul 2012 accounts Annual Accounts 4 Buy now
22 Jun 2012 annual-return Annual Return 5 Buy now
03 Jan 2012 accounts Annual Accounts 4 Buy now
07 Jul 2011 annual-return Annual Return 5 Buy now
29 Dec 2010 accounts Annual Accounts 7 Buy now
16 Jun 2010 annual-return Annual Return 5 Buy now
16 Jun 2010 officers Change of particulars for director (Ann Meadows) 2 Buy now
19 Nov 2009 accounts Annual Accounts 7 Buy now
10 Jun 2009 annual-return Return made up to 23/05/09; full list of members 4 Buy now
27 Oct 2008 accounts Annual Accounts 7 Buy now
24 Jun 2008 annual-return Return made up to 23/05/08; full list of members 4 Buy now
20 Jun 2008 address Registered office changed on 20/06/2008 from 6 werneth rise gee cross hyde cheshire SK14 5ND 1 Buy now
04 Jan 2008 accounts Annual Accounts 7 Buy now
05 Jul 2007 annual-return Return made up to 23/05/07; no change of members 7 Buy now
21 Dec 2006 accounts Annual Accounts 7 Buy now
24 Jul 2006 annual-return Return made up to 23/05/06; full list of members 7 Buy now
28 Mar 2006 accounts Annual Accounts 7 Buy now
29 Jul 2005 annual-return Return made up to 23/05/05; full list of members 7 Buy now
12 Oct 2004 accounts Annual Accounts 7 Buy now
15 Sep 2004 address Registered office changed on 15/09/04 from: mcmiller house 1 croft street hyde cheshire SK14 1LH 1 Buy now
24 Jun 2004 annual-return Return made up to 23/05/04; full list of members 7 Buy now
29 Dec 2003 officers New director appointed 2 Buy now
11 Dec 2003 annual-return Return made up to 23/05/03; full list of members 6 Buy now
28 Oct 2003 accounts Annual Accounts 8 Buy now
16 Jan 2003 accounts Annual Accounts 8 Buy now
24 Sep 2002 annual-return Return made up to 23/05/02; full list of members 6 Buy now
11 Jan 2002 officers Director resigned 1 Buy now
17 Dec 2001 accounts Annual Accounts 8 Buy now
27 Jun 2001 annual-return Return made up to 23/05/01; full list of members 6 Buy now
29 Aug 2000 officers New director appointed 2 Buy now
02 Aug 2000 officers Secretary resigned 1 Buy now
02 Aug 2000 officers Director resigned 1 Buy now
02 Aug 2000 officers New secretary appointed;new director appointed 2 Buy now
23 May 2000 incorporation Incorporation Company 13 Buy now