GOODMATE RUBBER COMPANY LIMITED

Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom
StatusDISSOLVED
Company No.08390883
CategoryPrivate Limited Company
Incorporated06 Feb 2013
Age11 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 6 months, 9 days

SUMMARY

GOODMATE RUBBER COMPANY LIMITED is an dissolved private limited company with number 08390883. It was incorporated 11 years, 3 months, 13 days ago, on 06 February 2013 and it was dissolved 3 years, 6 months, 9 days ago, on 10 November 2020. The company address is Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zhiying Wu

Appointment date: 2018-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zhiying Wu

Notification date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dasheng Jiang

Termination date: 2018-06-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Yunma Tianlong International Consulting Co., Limited

Change date: 2018-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-01

Psc name: Dasheng Jiang

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Old address: Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom

Change date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-02-15

Officer name: Yunma Tianlong International Consulting Co., Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-17

New address: Rm 101, Maple House 118 High Street Purley London CR8 2AD

Old address: 23 Lakeswood Road Petts Wood London BR5 1BJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

New address: 23 Lakeswood Road Petts Wood London BR5 1BJ

Old address: 23 Lakeswood Road Petts Wood Orpington Kent BR5 1BJ England

Change date: 2015-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

New address: 23 Lakeswood Road Petts Wood Orpington Kent BR5 1BJ

Change date: 2015-02-26

Old address: 419 Harborne Road Edgbaston Birmingham B15 3LB

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-01

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-16

Old address: 30 Ironmongers Place London E14 9YD United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CONGO DIAMONDS PUBLIC LIMITED COMPANY

SUITE 1 3RD FLOOR,LONDON,SW1Y 4LB

Number:06130925
Status:ACTIVE
Category:Public Limited Company

DKS VAT LIMITED

REGENT HOUSE 123 HIGH STREET,HOOK,RG29 1LA

Number:07573222
Status:ACTIVE
Category:Private Limited Company

EVER 2010 LIMITED

ASDA HOUSE,LEEDS,LS11 5AD

Number:02519748
Status:ACTIVE
Category:Private Limited Company

KEENMOUNT EXR LAND LIMITED

140 RAYNE ROAD,BRAINTREE,CM7 2QR

Number:07715517
Status:ACTIVE
Category:Private Limited Company

PRIYANKA SENGUPTA LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10492086
Status:ACTIVE
Category:Private Limited Company

S. U. N. LIGHT PUBLISHING LIMITED

9 PERSEVERANCE WORKS,LONDON,E2 8DD

Number:09846254
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