THE ORIGINAL GOODFILLAS COMPANY LIMITED
Status | DISSOLVED |
Company No. | 08783983 |
Category | Private Limited Company |
Incorporated | 20 Nov 2013 |
Age | 10 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 11 days |
SUMMARY
THE ORIGINAL GOODFILLAS COMPANY LIMITED is an dissolved private limited company with number 08783983. It was incorporated 10 years, 6 months, 17 days ago, on 20 November 2013 and it was dissolved 2 years, 1 month, 11 days ago, on 26 April 2022. The company address is Mellins House Mellins House, St. Ives, TR26 3NB, England.
Company Fillings
Gazette filings brought up to date
Date: 03 Nov 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2021
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Address
Type: AD01
New address: Mellins House Halsetown St. Ives TR26 3NB
Change date: 2020-01-08
Old address: Mellins House Halsetown St. Ives TR26 3NB England
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Address
Type: AD01
New address: Mellins House Halsetown St. Ives TR26 3NB
Change date: 2020-01-08
Old address: Mellins House Halsetown St. Ives TR26 3NB England
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Address
Type: AD01
New address: Mellins House Halsetown St. Ives TR26 3NB
Change date: 2020-01-08
Old address: 29 Velindre Road Cardiff CF14 2TE
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Change person director company with change date
Date: 07 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-31
Officer name: Mr Jason Johnston
Documents
Change person director company with change date
Date: 07 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-31
Officer name: Mrs Charlotte Ann Fox
Documents
Change person director company with change date
Date: 07 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Charlotte Ann Fox
Change date: 2019-12-31
Documents
Change to a person with significant control
Date: 07 Jan 2020
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-31
Psc name: Mr Jason Johnston
Documents
Change to a person with significant control
Date: 07 Jan 2020
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Charlotte Ann Fox
Change date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Appoint person director company with name date
Date: 04 Dec 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mr Jason Johnston
Documents
Confirmation statement with updates
Date: 04 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type dormant
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Some Companies
Number: | CE008771 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
42 HONOR OAK ROAD,LONDON,SE23 3RZ
Number: | 11127597 |
Status: | ACTIVE |
Category: | Private Limited Company |
424 MARGATE ROAD,RAMSGATE,CT12 6SJ
Number: | 10669890 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMATE BIOTECHNOLOGIES LIMITED
205 PENTAX HOUSE SOUTH HILL AVENUE,HARROW,HA2 0DU
Number: | 04226680 |
Status: | ACTIVE |
Category: | Private Limited Company |
52A CHURCH STREET,BROUGHTY FERRY,DD5 1HB
Number: | SC588276 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MALLON DENE,LITTLEHAMPTON,BN16 2JR
Number: | 08338840 |
Status: | ACTIVE |
Category: | Private Limited Company |