UKBizDB.co.uk

GOOD VIBES HOSPITALITY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Good Vibes Hospitality Ltd. The company was founded 4 years ago and was given the registration number 12207904. The firm's registered office is in HYTHE. You can find them at 59 High Street, , Hythe, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GOOD VIBES HOSPITALITY LTD
Company Number:12207904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:59 High Street, Hythe, Kent, CT21 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Abbots Way, Beckenham, England, BR3 3RL

Director16 September 2019Active
159, High Street, Hythe, United Kingdom, CT21 5AD

Director16 September 2019Active
18, Abbots Way, Beckenham, England, BR3 3RL

Director16 September 2019Active

People with Significant Control

Ms Karishma Mihirbhai Patel
Notified on:16 September 2019
Status:Active
Date of birth:June 1979
Nationality:Indian
Country of residence:England
Address:18, Abbots Way, Beckenham, England, BR3 3RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mihirbhai Arvindbhai Patel
Notified on:16 September 2019
Status:Active
Date of birth:November 1976
Nationality:Indian
Country of residence:England
Address:18, Abbots Way, Beckenham, England, BR3 3RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nitin Teckchandani
Notified on:16 September 2019
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:59, High Street, Hythe, United Kingdom, CT21 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Accounts

Change account reference date company current shortened.

Download
2020-03-02Address

Change registered office address company with date old address new address.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Address

Change registered office address company with date old address new address.

Download
2019-09-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.