GOOP INC. LIMITED
Status | DISSOLVED |
Company No. | 07733571 |
Category | Private Limited Company |
Incorporated | 09 Aug 2011 |
Age | 12 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 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
Dissolution application strike off company
Date: 26 Jan 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Accounts with accounts type audited abridged
Date: 21 Dec 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
Gazette filings brought up to date
Date: 26 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type audited abridged
Date: 25 May 2021
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Gazette filings brought up to date
Date: 23 Jul 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type audited abridged
Date: 22 Jul 2020
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sebastian Bishop
Documents
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
Appoint person secretary company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Preete Janda
Documents
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
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
Appoint person director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Preete Janda
Documents
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
Capital allotment shares
Date: 13 Aug 2013
Action Date: 07 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-07
Capital : 95 GBP
Documents
Capital name of class of shares
Date: 13 Aug 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
5 CRESCENT COURT,BILLERICAY,CM12 9AQ
Number: | 02075245 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MILLER ROAD,AYR,KA7 2AX
Number: | SC358599 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |