GOODFELLA'S (BOLTON) LTD.

SC375552
64A CUMBERLAND STREET EDINBURGH SCOTLAND EH3 6RE

Documents

Documents
Date Category Description Pages
26 Apr 2022 gazette Gazette Dissolved Compulsory 1 Buy now
12 Oct 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2020 accounts Annual Accounts 8 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2020 officers Change of particulars for director (Mr Timothy Ansel Wetjen) 2 Buy now
24 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2020 officers Appointment of director (Mr Timothy Ansel Wetjen) 2 Buy now
24 Jan 2020 officers Termination of appointment of director (Peter John Terry) 1 Buy now
12 Jul 2019 accounts Annual Accounts 8 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Sep 2018 officers Change of particulars for director (Mr Peter John Terry) 2 Buy now
19 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Aug 2018 officers Termination of appointment of director (Nigel Scott Blair) 1 Buy now
22 Aug 2018 officers Appointment of director (Mr Peter John Terry) 2 Buy now
27 Jul 2018 accounts Annual Accounts 9 Buy now
02 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 7 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Jul 2016 accounts Annual Accounts 7 Buy now
19 Apr 2016 annual-return Annual Return 3 Buy now
01 Apr 2015 annual-return Annual Return 3 Buy now
12 Feb 2015 accounts Annual Accounts 6 Buy now
02 Jun 2014 accounts Annual Accounts 5 Buy now
05 May 2014 annual-return Annual Return 3 Buy now
22 Apr 2013 annual-return Annual Return 3 Buy now
22 Apr 2013 accounts Annual Accounts 5 Buy now
17 May 2012 accounts Annual Accounts 5 Buy now
30 Apr 2012 annual-return Annual Return 3 Buy now
30 Apr 2012 officers Change of particulars for director (Mr. Nigel Scott Blair) 2 Buy now
12 Jul 2011 officers Change of particulars for director (Mr. Nigel Scott Blair) 2 Buy now
27 Apr 2011 accounts Annual Accounts 5 Buy now
11 Apr 2011 annual-return Annual Return 3 Buy now
11 Apr 2011 officers Change of particulars for director (Mr Nigel Scott Blair) 2 Buy now
23 Apr 2010 capital Return of Allotment of shares 2 Buy now
23 Apr 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Apr 2010 officers Appointment of director (Mr Nigel Scott Blair) 2 Buy now
14 Apr 2010 officers Termination of appointment of secretary (Peter Trainer) 2 Buy now
14 Apr 2010 officers Termination of appointment of director (Peter Trainer) 2 Buy now
14 Apr 2010 officers Termination of appointment of director (Susan Mcintosh) 2 Buy now
25 Mar 2010 incorporation Incorporation Company 22 Buy now