GOOP INC. LIMITED

St Johns House St Johns House, Bromsgrove, B61 8DN, Worcestershire, United Kingdom
StatusDISSOLVED
Company No.07733571
CategoryPrivate Limited Company
Incorporated09 Aug 2011
Age12 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 1 month, 7 days

SUMMARY

GOOP INC. LIMITED is an dissolved private limited company with number 07733571. It was incorporated 12 years, 9 months, 24 days ago, on 09 August 2011 and it was dissolved 1 year, 1 month, 7 days ago, on 25 April 2023. The company address is St Johns House St Johns House, Bromsgrove, B61 8DN, Worcestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-20

Psc name: Ms Gwyneth Kate Martin

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gwyneth Kate Martin

Change date: 2022-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Old address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom

Change date: 2022-08-31

New address: St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 21 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 25 May 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 22 Jul 2020

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gwyneth Kate Martin

Change date: 2019-08-12

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Gwyneth Kate Martin

Change date: 2019-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-14

Old address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom

New address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2018

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Gwyneth Kate Martin

Change date: 2017-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-06

Old address: Clay Barn Ipsley Court Berrington Close Redditch B98 0TD

New address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Second filing of form with form type made up date

Date: 31 Jul 2015

Action Date: 09 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-08-09

Form type: AR01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

Old address: , Sargeant House 15 Alcester Road, Studley, Warwickshire, B80 7AN

Change date: 2014-12-09

New address: Clay Barn Ipsley Court Berrington Close Redditch B98 0TD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Preete Janda

Termination date: 2014-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-07

Officer name: Preete Janda

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian Bishop

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Dec 2013

Action Date: 09 Aug 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Preete Janda

Documents

View document PDF

Termination secretary company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C & a Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Preete Janda

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2013

Action Date: 07 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-07

Capital : 95 GBP

Documents

View document PDF

Capital name of class of shares

Date: 13 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Oct 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 09 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COFRUSA (UK) LIMITED

5 CRESCENT COURT,BILLERICAY,CM12 9AQ

Number:02075245
Status:ACTIVE
Category:Private Limited Company

FUTURE REMARKETING LTD

5 MILLER ROAD,AYR,KA7 2AX

Number:SC358599
Status:ACTIVE
Category:Private Limited Company

KAHN'S CREATIONS LIMITED

39 CORNELIUS HOUSE 39 CORNELIUS HOUSE,BARKING,IG11 0UY

Number:11527305
Status:ACTIVE
Category:Private Limited Company

MOTCAN MINERALS INTERNATIONAL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11424101
Status:ACTIVE
Category:Private Limited Company

SAMSON PROTECTION LTD

UNIT 3,IPSWICH,IP1 4JJ

Number:07825927
Status:ACTIVE
Category:Private Limited Company

THOMAS INVESTMENT HOLDINGS LIMITED

17 LICHFIELD STREET,STONE,ST15 8NA

Number:07267757
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