THE GOOD AGENCY IE LIMITED
Status | DISSOLVED |
Company No. | 08636459 |
Category | Private Limited Company |
Incorporated | 02 Aug 2013 |
Age | 10 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 04 Nov 2021 |
Years | 2 years, 6 months, 29 days |
SUMMARY
THE GOOD AGENCY IE LIMITED is an dissolved private limited company with number 08636459. It was incorporated 10 years, 10 months, 1 day ago, on 02 August 2013 and it was dissolved 2 years, 6 months, 29 days ago, on 04 November 2021. The company address is Devonshire House Devonshire House, London, EC1M 7AD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Dec 2020
Action Date: 28 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-28
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-12
New address: Devonshire House 60 Goswell Road London EC1M 7AD
Old address: 3rd Floor, Harling House 47-51 Great Suffolk Street London SE1 0BS England
Documents
Liquidation voluntary declaration of solvency
Date: 11 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 07 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Cessation of a person with significant control
Date: 07 Aug 2019
Action Date: 28 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: The Good Agency Group Holdings Limited
Cessation date: 2019-03-28
Documents
Change person director company with change date
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-21
Officer name: Mr Graham David Banks
Documents
Accounts with accounts type full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Capital return purchase own shares
Date: 04 Jun 2018
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Address
Type: AD01
Old address: 8 Boundary Row London SE1 8HP
New address: 3rd Floor, Harling House 47-51 Great Suffolk Street London SE1 0BS
Change date: 2018-01-09
Documents
Accounts with accounts type small
Date: 24 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Christopher Mansfeldt Norman
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type small
Date: 02 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type small
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Change account reference date company current shortened
Date: 15 Aug 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-03-31
Documents
Incorporation company
Date: 02 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH JAY MCLAUGHLIN
BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX
Number: | LP013359 |
Status: | ACTIVE |
Category: | Limited Partnership |
D WALKER ENGINEERING SERVICES LIMITED
4 RIFTSWOOD DRIVE,REDCAR,TS11 6DL
Number: | 08274576 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 BOUNDARIES ROAD,LONDON,SW12 8HE
Number: | 02208644 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,LONDON,SW18 1SW
Number: | 10308486 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SL027941 |
Status: | ACTIVE |
Category: | Limited Partnership |
129 SHILL BANK LANE,MIRFIELD,WF14 0QP
Number: | 11672362 |
Status: | ACTIVE |
Category: | Private Limited Company |