THE GOOD EXCHANGE LIMITED
Status | LIQUIDATION |
Company No. | 09761102 |
Category | Private Limited Company |
Incorporated | 03 Sep 2015 |
Age | 8 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
THE GOOD EXCHANGE LIMITED is an liquidation private limited company with number 09761102. It was incorporated 8 years, 9 months, 1 day ago, on 03 September 2015. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.
Company Fillings
Change sail address company with new address
Date: 16 Mar 2024
Category: Address
Type: AD02
New address: Liberty House Greenham Business Park Thatcham RG19 6HS
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-06
New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Old address: Liberty House Greenham Business Park Greenham Thatcham Berkshire RG19 6HS England
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 21 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type small
Date: 05 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Notification of a person with significant control
Date: 25 May 2022
Action Date: 02 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-09-02
Psc name: Greenham Trust Limited
Documents
Withdrawal of a person with significant control statement
Date: 25 May 2022
Action Date: 25 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-05-25
Documents
Accounts with accounts type small
Date: 14 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type small
Date: 17 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony David Ferguson
Termination date: 2021-06-04
Documents
Termination director company with name termination date
Date: 26 Apr 2021
Action Date: 25 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan William Stark
Termination date: 2021-04-25
Documents
Termination director company with name termination date
Date: 26 Apr 2021
Action Date: 25 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Russell
Termination date: 2021-04-25
Documents
Termination director company with name termination date
Date: 26 Apr 2021
Action Date: 25 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-25
Officer name: Bruce Campbell Rayner
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Cessation of a person with significant control
Date: 03 Jul 2020
Action Date: 03 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-09-03
Psc name: Greenham Trust Limited
Documents
Appoint person director company with name date
Date: 07 Feb 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Campbell Rayner
Appointment date: 2020-01-02
Documents
Appoint person director company with name date
Date: 07 Feb 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-13
Officer name: Mr David John Russell
Documents
Appoint person director company with name date
Date: 07 Feb 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-03
Officer name: Mr Alan William Stark
Documents
Appoint person director company with name date
Date: 07 Feb 2020
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justyn Miles Wilson Waterworth
Appointment date: 2019-12-19
Documents
Accounts with accounts type small
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type small
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type small
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Notification of a person with significant control
Date: 03 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Greenham Trust Limited
Notification date: 2016-04-06
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Oonagh Thomasina Dockley
Appointment date: 2017-06-01
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-31
Officer name: Alison Judith Blackmore
Documents
Accounts with accounts type dormant
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony David Ferguson
Appointment date: 2016-03-08
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-08
Officer name: Mr David John Bailey
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-08
Officer name: Mr Malcolm Vincent Morris
Documents
Change account reference date company current shortened
Date: 09 Dec 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-03-31
Documents
Appoint person director company with name date
Date: 17 Nov 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-16
Officer name: Mrs Alison Judith Blackmore
Documents
Termination director company with name termination date
Date: 17 Nov 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Graham Boulton
Termination date: 2015-11-16
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Address
Type: AD01
New address: Liberty House Greenham Business Park Greenham Thatcham Berkshire RG19 6HS
Old address: C/O C Boulton Liberty House, the Enterprise Centre Greenham Business Park Greenham Thatcham Berkshire RG19 6HS England
Change date: 2015-11-17
Documents
Termination director company with name termination date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-21
Officer name: Paul Munce
Documents
Appoint person director company with name date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Graham Boulton
Appointment date: 2015-09-21
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-21
Old address: St Martin's Courtyard 11 Slingsby Place London WC2E 9AB United Kingdom
New address: C/O C Boulton Liberty House, the Enterprise Centre Greenham Business Park Greenham Thatcham Berkshire RG19 6HS
Documents
Some Companies
BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN
Number: | 02958558 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SPARKE CLOSE,PLYMOUTH,PL7 2YA
Number: | 11335960 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CANN HALL ROAD,LONDON,E11 3HZ
Number: | 09582235 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KARL MARKS CAPITALIST ENTERPRISES LTD
THE BARRACKS,CARSETHORN,DG2 8DS
Number: | SC589018 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,LEEDS,LS9 7DZ
Number: | 11585585 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LESTER AVENUE,HAVANT,PO9 3HE
Number: | 09872871 |
Status: | ACTIVE |
Category: | Private Limited Company |