GODFRY LIMITED

10 Queen Street, Ipswich, IP1 1SS, Suffolk, England
StatusDISSOLVED
Company No.09926824
CategoryPrivate Limited Company
Incorporated22 Dec 2015
Age8 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 12 days

SUMMARY

GODFRY LIMITED is an dissolved private limited company with number 09926824. It was incorporated 8 years, 4 months, 24 days ago, on 22 December 2015 and it was dissolved 2 years, 12 days ago, on 03 May 2022. The company address is 10 Queen Street, Ipswich, IP1 1SS, Suffolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Sep 2021

Category: Address

Type: AD02

Old address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England

New address: Woodland Place Properties Hurricane Way Wickford SS11 8YB

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Sep 2021

Category: Address

Type: AD03

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marek Wojciech Specht

Change date: 2021-07-27

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marek Wojciech Specht

Change date: 2021-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Old address: Flexspace Manchester Road Bolton BL3 2NZ England

Change date: 2019-10-01

New address: 10 Queen Street Ipswich Suffolk IP1 1SS

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marek Wojciech Specht

Notification date: 2018-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Peter Case

Cessation date: 2018-01-22

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marek Wojciech Specht

Change date: 2018-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-22

Officer name: Michael Peter Case

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marek Wojciech Specht

Appointment date: 2018-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-12

Old address: Manchester Road Bolton Greater Manchester BL3 2NZ United Kingdom

New address: Flexspace Manchester Road Bolton BL3 2NZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teta Uela Scott Pavelin

Termination date: 2016-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-22

Officer name: Mr Michael Peter Case

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jun 2016

Category: Address

Type: AD03

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Change sail address company with new address

Date: 28 Jun 2016

Category: Address

Type: AD02

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Incorporation company

Date: 22 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST CONNECTION (UK) LIMITED

39 PONSONBY PLACE,LONDON,SW1P 4PS

Number:04750732
Status:ACTIVE
Category:Private Limited Company

EASY LET PROPERTIES (U.K.) LIMITED

38 THE POPLARS,BILLINGHAM,TS22 5LY

Number:03994340
Status:ACTIVE
Category:Private Limited Company

LAB TECHNICAL SERVICES LTD

13 BRACKLEY SQUARE,WOODFORD GREEN,IG8 7LJ

Number:09145485
Status:ACTIVE
Category:Private Limited Company

PROJECT MANAGEMENT FOR ME LIMITED

62 BEACH ROAD EAST,PRESTATYN,LL19 7LF

Number:08032899
Status:ACTIVE
Category:Private Limited Company

SL ENTERPRISES KINGSWAY LTD

1A VAUGHAN ROAD,HARROW,HA1 4DP

Number:11447755
Status:ACTIVE
Category:Private Limited Company

THE RUMI ENDOWMENT COMPANY LIMITED

CLUTHA HOUSE 1ST FLOOR,LONDON,SW1P 3AY

Number:00151415
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