GOODNESSE LIMITED

Lynton House Lynton House, London, WC1H 9LT
StatusDISSOLVED
Company No.07496431
CategoryPrivate Limited Company
Incorporated18 Jan 2011
Age13 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution07 Aug 2020
Years3 years, 9 months, 10 days

SUMMARY

GOODNESSE LIMITED is an dissolved private limited company with number 07496431. It was incorporated 13 years, 3 months, 30 days ago, on 18 January 2011 and it was dissolved 3 years, 9 months, 10 days ago, on 07 August 2020. The company address is Lynton House Lynton House, London, WC1H 9LT.



Company Fillings

Gazette dissolved liquidation

Date: 07 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2019

Action Date: 20 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2018

Action Date: 20 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-06

Old address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ

New address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2016

Action Date: 17 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-17

Capital : 3,014 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-18

Officer name: John William Dixey

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2016

Action Date: 11 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-11

Capital : 2,981.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2015

Action Date: 28 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-28

Charge number: 074964310002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-23

Charge number: 074964310001

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-02

Officer name: Richard Thompson-Lamont

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2015

Action Date: 13 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-13

Capital : 1,770,415.81 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2015

Action Date: 02 Jan 2015

Category: Capital

Type: SH01

Capital : 1,623,996.49 GBP

Date: 2015-01-02

Documents

View document PDF

Resolution

Date: 22 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2014

Action Date: 16 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-16

Capital : 2,206 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Gazette notice compulsary

Date: 20 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2014

Action Date: 24 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-24

Capital : 1,986 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2014

Action Date: 04 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-04

Capital : 1,970 GBP

Documents

View document PDF

Second filing of form with form type

Date: 11 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 11 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 10 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Mar 2014

Action Date: 18 Jan 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-01-18

Form type: AR01

Documents

View document PDF

Second filing of form with form type

Date: 10 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2014

Action Date: 02 Jan 2014

Category: Capital

Type: SH01

Capital : 1,749.00 GBP

Date: 2014-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2013

Action Date: 07 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-07

Capital : 1,513.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 12 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2013

Action Date: 05 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-05

Capital : 1,674 GBP

Documents

View document PDF

Resolution

Date: 12 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Gazette notice compulsary

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John William Dixey

Change date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-28

Officer name: John William Dixey

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Thompson-Lamont

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John William Dixey

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 May 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 17 May 2012

Action Date: 30 Apr 2012

Category: Capital

Type: SH01

Capital : 1,501.00 GBP

Date: 2012-04-30

Documents

View document PDF

Resolution

Date: 17 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Dixey

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2011

Action Date: 18 Jan 2011

Category: Capital

Type: SH01

Capital : 830 GBP

Date: 2011-01-18

Documents

View document PDF

Termination secretary company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Dixey

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Marten

Change date: 2011-09-28

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John William Dixey

Change date: 2011-09-28

Documents

View document PDF

Change account reference date company current extended

Date: 20 Oct 2011

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-20

Old address: , Kent Ccc Worsley Bridge Road, Beckenham, Kent, BR3 1RL, United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATIV BUILDING LTD

48 SIBTON ROAD,CARSHALTON,SM5 1LQ

Number:06597489
Status:ACTIVE
Category:Private Limited Company

CABA GLOBAL LIMITED

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11233992
Status:ACTIVE
Category:Private Limited Company

CEMEX ENERGY TRADING

MEMORIAL HERMANN TOWER 929 GESSNER ROAD,HOUSTON,77 024

Number:FC030769
Status:ACTIVE
Category:Other company type

DORSET & SUSSEX DEVELOPMENTS LIMITED

UNIT 1,BOGNOR REGIS,PO21 1SD

Number:05039310
Status:ACTIVE
Category:Private Limited Company

PAXTON CORPORATE LIMITED

THE BARN,RAMSGATE,CT11 8NJ

Number:10016366
Status:ACTIVE
Category:Private Limited Company

REITA LOVELESS LIMITED

JSA SERVICES LIMITED 4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:10060283
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source