GOODEYS LTD

12 Mead Crescent, Dartford, DA1 2SH, England
StatusACTIVE
Company No.09281937
CategoryPrivate Limited Company
Incorporated27 Oct 2014
Age9 years, 7 months, 5 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRANOL LIMITED

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

LIFESTYLE DYNAMICS TRUST

UNIT 10,NOTTINGHAM,NG6 8YP

Number:03688701
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OLDE SKCOOL BRICKWORK LTD

97 ALL SOULS AVENUE,LONDON,NW10 3AU

Number:09732822
Status:ACTIVE
Category:Private Limited Company

RGP 2018 LTD

26 BETSTYLE ROAD,LONDON,N11 1JB

Number:11683809
Status:ACTIVE
Category:Private Limited Company

TESFAY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11292327
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