GOODLY HERITAGE MEDICAL LIMITED
Status | DISSOLVED |
Company No. | 09203321 |
Category | Private Limited Company |
Incorporated | 04 Sep 2014 |
Age | 9 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 6 months, 12 days |
SUMMARY
GOODLY HERITAGE MEDICAL LIMITED is an dissolved private limited company with number 09203321. It was incorporated 9 years, 7 months, 25 days ago, on 04 September 2014 and it was dissolved 6 months, 12 days ago, on 17 October 2023. The company address is 44 Broadway, London, E15 1XH, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Sep 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 07 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Confirmation statement with updates
Date: 03 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Confirmation statement with updates
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Change to a person with significant control
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-17
Psc name: Mr Vincent Ikemegbunam Uzomefuna
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Gazette filings brought up to date
Date: 25 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts amended with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AAMD
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Address
Type: AD01
New address: C/O Ybsm Partners Ltd 44 Broadway London E15 1XH
Change date: 2016-07-05
Old address: Flat 9 7 Bower Terrace Maidstone Kent ME16 8RY
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Some Companies
10 MOUNT PLEASANT,LIVERPOOL,L3 5RY
Number: | 11775880 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PLUMMER COURT,LONDON,SE13 6RA
Number: | 08213965 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 OXFORD ROAD,BURNLEY,BB11 3BB
Number: | 10608233 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERRYWEATHER HOUSE,FARNHAM,GU9 8LJ
Number: | 07099946 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 DOBREE AVENUE,LONDON,NW10 2AE
Number: | 10609794 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHWEST WHOLESALE DISTRIBUTION LTD
UNIT 3,SALFORD,M7 1UF
Number: | 08415763 |
Status: | ACTIVE |
Category: | Private Limited Company |