GOODBECK LIMITED
Status | ACTIVE |
Company No. | 06867568 |
Category | Private Limited Company |
Incorporated | 02 Apr 2009 |
Age | 15 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
GOODBECK LIMITED is an active private limited company with number 06867568. It was incorporated 15 years, 2 months, 6 days ago, on 02 April 2009. The company address is The Brentano Suite 25 The Brentano Suite 25, London, N20 9AE.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Appoint person director company with name date
Date: 12 Jan 2024
Action Date: 29 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-29
Officer name: Elmarie Ibanez
Documents
Termination director company with name termination date
Date: 12 Jan 2024
Action Date: 29 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-29
Officer name: Mohamed Sham
Documents
Confirmation statement with updates
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Appoint person director company with name date
Date: 10 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-01
Officer name: Mr Mohamed Sham
Documents
Termination director company with name termination date
Date: 10 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-01
Officer name: Elmarie Ibanez
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Notification of a person with significant control
Date: 28 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-05-01
Psc name: Ashbury Agencies Limited
Documents
Cessation of a person with significant control
Date: 28 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elmarie Ibanez
Cessation date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Termination director company with name termination date
Date: 21 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-21
Officer name: Mohamed Twaleb Sham
Documents
Notification of a person with significant control
Date: 21 May 2018
Action Date: 21 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elmarie Ibanez
Notification date: 2018-05-21
Documents
Cessation of a person with significant control
Date: 21 May 2018
Action Date: 21 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohamed Twaleb Sham
Cessation date: 2018-05-21
Documents
Appoint person director company with name date
Date: 21 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-21
Officer name: Elmarie Ibanez
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Termination director company with name termination date
Date: 24 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-15
Officer name: Stephanus Janke
Documents
Appoint person director company with name date
Date: 24 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-15
Officer name: Mr Mohamed Twaleb Sham
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Change registered office address company with date old address
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Address
Type: AD01
Old address: 315 Trafalgar House Grenville Place London NW7 3SA
Change date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Appoint person director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephanus Janke
Documents
Termination director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gray
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Change registered office address company with date old address
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-18
Old address: 122-126 Tooley Street London SE1 2TU United Kingdom
Documents
Accounts with accounts type dormant
Date: 03 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Andrew Gray
Documents
Termination director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Robinson
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Capital allotment shares
Date: 09 Apr 2012
Action Date: 15 Mar 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-03-15
Documents
Termination director company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Barber
Documents
Appoint person director company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alison Robinson
Documents
Accounts with accounts type dormant
Date: 03 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Accounts with accounts type dormant
Date: 22 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Some Companies
10 PHILPOT LANE,LONDON,EC3M 8AA
Number: | 11217760 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A WESTGATE,SHIPLEY,BD17 5EJ
Number: | 11303199 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
21 MOUNT PARK ROAD,LONDON,HA5 2JS
Number: | 07726264 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLENHEIM GATE,ST ALBANS,AL1 3AL
Number: | 06614923 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 SHANDWICK PLACE,,EH2 4RT
Number: | SC124090 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
TAX & MANAGEMENT ACCOUNTANTS LTD
B11 BALFOUR BUSINESS CENTRE,ILFORD,IG1 1BF
Number: | 11567105 |
Status: | ACTIVE |
Category: | Private Limited Company |