THE GOOD EXCHANGE LIMITED

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusLIQUIDATION
Company No.09761102
CategoryPrivate Limited Company
Incorporated03 Sep 2015
Age8 years, 9 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGY CONSULTANTS LIMITED

BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN

Number:02958558
Status:ACTIVE
Category:Private Limited Company

ANDREW JAMES MUDGE LTD

2 SPARKE CLOSE,PLYMOUTH,PL7 2YA

Number:11335960
Status:ACTIVE
Category:Private Limited Company

BGM BUILDING LTD

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

MASTERDAMP LIMITED

BRIDGE HOUSE,LEEDS,LS9 7DZ

Number:11585585
Status:ACTIVE
Category:Private Limited Company

PAVE CONSULTING LIMITED

26 LESTER AVENUE,HAVANT,PO9 3HE

Number:09872871
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