GOODEYS LTD
Status | ACTIVE |
Company No. | 09281937 |
Category | Private Limited Company |
Incorporated | 27 Oct 2014 |
Age | 9 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
GOODEYS LTD is an active private limited company with number 09281937. It was incorporated 9 years, 7 months, 5 days ago, on 27 October 2014. The company address is 12 Mead Crescent, Dartford, DA1 2SH, England.
Company Fillings
Gazette filings brought up to date
Date: 17 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Jan 2024
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Address
Type: AD01
Old address: 61 Axholme Avenue Edgware HA8 5BD England
Change date: 2022-10-07
New address: 12 Mead Crescent Dartford DA1 2SH
Documents
Gazette filings brought up to date
Date: 04 Oct 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Address
Type: AD01
Old address: 13B Bittacy Hill London NW7 1HS England
Change date: 2022-02-21
New address: 61 Axholme Avenue Edgware HA8 5BD
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Gazette filings brought up to date
Date: 02 Nov 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type dormant
Date: 05 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Gazette filings brought up to date
Date: 15 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Jan 2020
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Notification of a person with significant control
Date: 10 Jan 2020
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Goodey
Notification date: 2019-09-01
Documents
Cessation of a person with significant control
Date: 10 Jan 2020
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-01
Psc name: Nicci Sara Ellis
Documents
Resolution
Date: 10 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicci Sara Ellis
Termination date: 2019-08-31
Documents
Appoint person director company with name date
Date: 10 Jan 2020
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-31
Officer name: Mr John Goodey
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Address
Type: AD01
New address: 13B Bittacy Hill London NW7 1HS
Old address: Fisher Man 130 Edgwarebury Lane Edgware HA8 8NB England
Change date: 2020-01-09
Documents
Accounts with accounts type dormant
Date: 24 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2019
Action Date: 24 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-24
New address: Fisher Man 130 Edgwarebury Lane Edgware HA8 8NB
Old address: 102 Bressey Grove London E18 2HX England
Documents
Change person director company with change date
Date: 04 Jan 2019
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nicci Sara Ellis
Change date: 2018-09-01
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type dormant
Date: 18 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 12 May 2018
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 11 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-23
Old address: 46 Conyers Road London SW16 6LT
New address: 102 Bressey Grove London E18 2HX
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Change person director company with change date
Date: 27 Oct 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nicci Sara Ellis
Change date: 2015-10-07
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-27
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 46 Conyers Road London SW16 6LT
Documents
Some Companies
BIRCHWOOD VIEW COTTAGE ABBOTS BROMLEY ROAD,BURTON-ON-TRENT,DE13 8RA
Number: | 06295021 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009952 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
UNIT 10,NOTTINGHAM,NG6 8YP
Number: | 03688701 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
97 ALL SOULS AVENUE,LONDON,NW10 3AU
Number: | 09732822 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BETSTYLE ROAD,LONDON,N11 1JB
Number: | 11683809 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11292327 |
Status: | ACTIVE |
Category: | Private Limited Company |