SPECIALITY GOODS LIMITED
Status | DISSOLVED |
Company No. | 07733546 |
Category | Private Limited Company |
Incorporated | 09 Aug 2011 |
Age | 12 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2022 |
Years | 2 years, 1 month, 28 days |
SUMMARY
SPECIALITY GOODS LIMITED is an dissolved private limited company with number 07733546. It was incorporated 12 years, 9 months, 25 days ago, on 09 August 2011 and it was dissolved 2 years, 1 month, 28 days ago, on 05 April 2022. The company address is 49 Mowbray Road, Edgware, HA8 8JL, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jan 2022
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yocheved Esther Goldmeier
Termination date: 2022-01-04
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yosef Chai Goldmeier
Termination date: 2022-01-04
Documents
Gazette filings brought up to date
Date: 27 Oct 2021
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 26 Oct 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-01
Psc name: Yocheved Esther Goldmeier
Documents
Change to a person with significant control
Date: 26 Oct 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-01
Psc name: Mr Oliver Jon Goldmeier
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type total exemption full
Date: 14 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Appoint person director company with name date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-18
Officer name: Mr Yosef Chai Goldmeier
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Change person director company with change date
Date: 21 Apr 2017
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-10
Officer name: Mrs Yocheved Esther Goldmeier
Documents
Change person director company with change date
Date: 21 Apr 2017
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Jon Goldmeier
Change date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Address
Type: AD01
New address: 49 Mowbray Road Edgware HA8 8JL
Change date: 2017-02-09
Old address: 112 Green Lane Edgware Middlesex HA8 8EJ
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Change person director company with change date
Date: 22 Nov 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Mrs Yocheved Esther Goldmeier
Documents
Change person director company with change date
Date: 22 Nov 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Mr Oliver Jon Goldmeier
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Some Companies
18 REDLAND ROAD,SWAFFHAM,PE37 8GS
Number: | 11873872 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DETTINGEN CRESCENT 11 DETTINGEN CRESCENT,CAMBERLEY,GU16 6GN
Number: | 10062350 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTEXT SUPPORTED HOMES LIMITED
82 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TF
Number: | 09795066 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONWAY COURT (PAIGNTON) MANAGEMENT LIMITED
42-43 CASTLE CIRCUS HOUSE,TORQUAY,TQ2 5QG
Number: | 02295766 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY HOUSE,DARTFORD,DA1 1BB
Number: | 11448878 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 CLEETHORPE ROAD,NORTH EAST LINCOLNSHIRE,DN31 3ER
Number: | 04698827 |
Status: | ACTIVE |
Category: | Private Limited Company |