GOOJI LIMITED

14 Floral Street, 3rd Floor, London, WC2E 9DH, England
StatusDISSOLVED
Company No.08881244
CategoryPrivate Limited Company
Incorporated07 Feb 2014
Age10 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years3 years, 10 days

SUMMARY

GOOJI LIMITED is an dissolved private limited company with number 08881244. It was incorporated 10 years, 4 months, 11 days ago, on 07 February 2014 and it was dissolved 3 years, 10 days ago, on 08 June 2021. The company address is 14 Floral Street, 3rd Floor, London, WC2E 9DH, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Wcs Nominees

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wcs Nominees

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Capital

Type: SH19

Capital : 118,339 GBP

Date: 2019-07-05

Documents

View document PDF

Legacy

Date: 05 Jul 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/06/19

Documents

View document PDF

Resolution

Date: 05 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-03

Officer name: Martyn Richardson Auty

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Laura Kathryn Macara

Change date: 2018-07-13

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-13

Officer name: Miss Kok-Yee Jade Yau

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kok-Yee Jade Yau

Change date: 2017-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-19

Officer name: Miss Laura Kathryn Macara

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Nov 2016

Category: Address

Type: AD04

New address: 14 Floral Street, 3rd Floor London WC2E 9DH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

Old address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ

Change date: 2016-10-18

New address: 14 Floral Street, 3rd Floor London WC2E 9DH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Oct 2014

Category: Address

Type: AD03

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Change sail address company with new address

Date: 31 Oct 2014

Category: Address

Type: AD02

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-22

New address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ

Old address: C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY England

Documents

View document PDF

Resolution

Date: 15 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital variation of rights attached to shares

Date: 15 Aug 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2014

Action Date: 04 Aug 2014

Category: Capital

Type: SH01

Capital : 150,001.00 GBP

Date: 2014-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Richardson Auty

Appointment date: 2014-08-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-01

Officer name: Miss Laura Kathryn Macara

Documents

View document PDF

Change account reference date company current extended

Date: 10 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 07 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS & BARKER LIMITED

44 CHARIOT HOUSE LIMITED,BRIGHTON,BN2 9QA

Number:02770134
Status:ACTIVE
Category:Private Limited Company

FIDO.NET LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:05495623
Status:ACTIVE
Category:Private Limited Company

MAR'S CARE LTD

4 HOLYROOD,MILTON KEYNES,MK8 9AF

Number:11020274
Status:ACTIVE
Category:Private Limited Company

PURPLE DOOR HR LIMITED

27 SCHOOL ROAD,KING'S LYNN,PE34 3DU

Number:06760935
Status:ACTIVE
Category:Private Limited Company

STELLAR SAFETY LIMITED

9 SPINNEY CLOSE,KIDDERMINSTER,DY11 6DQ

Number:11609038
Status:ACTIVE
Category:Private Limited Company

TIN RIVER LTD

GROUND FLOOR UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG

Number:07276781
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