GOOD CAUSE MARKETING LIMITED

337 Bath Road, Slough, SL1 5PR, Berkshire
StatusACTIVE
Company No.08221114
CategoryPrivate Limited Company
Incorporated19 Sep 2012
Age11 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

GOOD CAUSE MARKETING LIMITED is an active private limited company with number 08221114. It was incorporated 11 years, 8 months, 9 days ago, on 19 September 2012. The company address is 337 Bath Road, Slough, SL1 5PR, Berkshire.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 01 Sep 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-30

Psc name: Michael John Elliott

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Michael John Elliott

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-25

Psc name: Mr David William Ross

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Elliott

Notification date: 2018-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Elliott

Appointment date: 2018-01-25

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-05

Psc name: Mr David William Ross

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David William Ross

Change date: 2017-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-05

Officer name: Mr David William Ross

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Ross

Change date: 2015-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Incorporation company

Date: 19 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEROMA SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11411767
Status:ACTIVE
Category:Private Limited Company

EQUIPILATES LIMITED

12 DARLEY ABBEY MILLS,DERBY,DE22 1DZ

Number:07937273
Status:ACTIVE
Category:Private Limited Company

FENELON STORAGE UK LIMITED

ROFTEN HOUSE,ELLESMERE PORT,CH65 1AB

Number:08558462
Status:ACTIVE
Category:Private Limited Company

GIFT CREATION & DESIGN (HOLDINGS) LIMITED

31-37 PARK ROYAL ROAD,PARK ROYAL,NW10 7LQ

Number:09154405
Status:ACTIVE
Category:Private Limited Company

S & P ENTERPRISES LIMITED

GROSVENOR HOUSE, 1 NEW ROAD,DEVON,TQ5 8LZ

Number:04986871
Status:ACTIVE
Category:Private Limited Company

SCALABLE PROPERTY SOLUTIONS LIMITED

15 RICHMOND CRESCENT,SLOUGH,SL1 1XA

Number:11693433
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