GOOD HONEST TRADE CO., LIMITED

291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom
StatusACTIVE
Company No.09958075
CategoryPrivate Limited Company
Incorporated19 Jan 2016
Age8 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

GOOD HONEST TRADE CO., LIMITED is an active private limited company with number 09958075. It was incorporated 8 years, 4 months, 28 days ago, on 19 January 2016. The company address is 291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 09 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-08

Officer name: Busy Secretary Service Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Xudong Zhang

Appointment date: 2024-04-08

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Busy Secretary Service Limited

Appointment date: 2023-01-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-06

Officer name: Yunma Tianlong International Consulting Co., Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

New address: 291 Brighton Road South Croydon CR2 6EQ

Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

Change date: 2022-02-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Yunma Tianlong International Consulting Co., Limited

Change date: 2022-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-05-18

Officer name: Yunma Tianlong International Consulting Co., Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-18

Officer name: Uk Jiecheng Business Limited

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-21

Officer name: Xudong Zhang

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Uk Jiecheng Business Limited

Change date: 2019-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Change date: 2019-05-21

Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-03-26

Officer name: Uk Jiecheng Business Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: J&C Business (Uk) Co., Limited

Termination date: 2018-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-28

New address: Rm101, Maple House 118 High Street Purley London CR8 2AD

Old address: The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J&C Business (Uk) Co., Limited

Appointment date: 2017-01-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-12

Officer name: Offshore International Group Holding Ltd

Documents

View document PDF

Incorporation company

Date: 19 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWMODA LIMITED

7A MILL GREEN ROAD,WELWYN GARDEN CITY,AL7 3UU

Number:11812088
Status:ACTIVE
Category:Private Limited Company

DACE ASSOCIATES LIMITED

MARK SMITH & CO,GEORGE LANE SOUTH WOODFORD,E18 1BD

Number:02424057
Status:ACTIVE
Category:Private Limited Company

GS PLASTICS LTD

12 CANDLEFORD,NORTHAMPTON,NN3 8QS

Number:11228316
Status:ACTIVE
Category:Private Limited Company

IMSHIP NETHERLANDS LTD

DEPT 302 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:05231720
Status:ACTIVE
Category:Private Limited Company

MARINA VIEW LIMITED

CAPITAL HOUSE,POOLE,BH14 8HA

Number:04001384
Status:ACTIVE
Category:Private Limited Company

RUGBY ENGINEERING SOLUTIONS LIMITED

3 THISTLE WAY,RUGBY,CV23 0TP

Number:11784590
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