THE GOOD CAUSE LOTTERIES LTD

19 Bedford Road, Burton-On-Trent, DE15 9JG, Staffordshire, United Kingdom
StatusDISSOLVED
Company No.10871573
CategoryPrivate Limited Company
Incorporated18 Jul 2017
Age6 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 12 days

SUMMARY

THE GOOD CAUSE LOTTERIES LTD is an dissolved private limited company with number 10871573. It was incorporated 6 years, 10 months, 17 days ago, on 18 July 2017 and it was dissolved 3 years, 2 months, 12 days ago, on 23 March 2021. The company address is 19 Bedford Road, Burton-on-trent, DE15 9JG, Staffordshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Address

Type: AD01

New address: 19 Bedford Road Burton-on-Trent Staffordshire DE15 9JG

Change date: 2020-07-22

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Elizabeth Dempster

Appointment date: 2019-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Cody

Termination date: 2019-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

Old address: 27 Old Gloucester Street London WC1N 3AX England

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-17

Officer name: Miss Gillian Cody

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-17

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 20-22 Wenlock Road Islington London N1 7GU England

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Leonard

Termination date: 2018-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-10

Psc name: Paul James Leonard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-13

Old address: Flat 2 69 Sea Road Westgate-on-Sea CT8 8QG United Kingdom

New address: 20-22 Wenlock Road Islington London N1 7GU

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-30

Officer name: Miss Gillian Cody

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2018-07-30

New address: Flat 2 69 Sea Road Westgate-on-Sea CT8 8QG

Documents

View document PDF

Incorporation company

Date: 18 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EATWELL & EXERCISE LTD

30 FAIR CLOSE,BECCLES,NR34 9QR

Number:11337229
Status:ACTIVE
Category:Private Limited Company

FABIO MERLI HAIR STUDIO LTD

113 CLARENDON ROAD,LONDON,W11 4JG

Number:11682242
Status:ACTIVE
Category:Private Limited Company

GINI TRADING LTD

3 COMPTON CRESCENT,NORTHOLT,UB5 5LP

Number:11389471
Status:ACTIVE
Category:Private Limited Company

POLISH ME LTD

150 EASTER ROAD,EDINBURGH,EH7 5RL

Number:SC622521
Status:ACTIVE
Category:Private Limited Company

POWERPLANT AERO CONSULTANCY LTD

THE DEAN GRANGE ROAD,ALDERSHOT,GU12 6EU

Number:11423422
Status:ACTIVE
Category:Private Limited Company

THE POSH FRITES CO. LTD

DOWDESWELL PARK,CHELTENHAM,GL52 6UT

Number:10316248
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