GODDEN FOUR LLP

2nd Floor Gadd House 2nd Floor Gadd House, London, N3 2JU, United Kingdom
StatusDISSOLVED
Company No.OC394294
CategoryLimited Liability Partnership
Incorporated15 Jul 2014
Age9 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 20 days

SUMMARY

GODDEN FOUR LLP is an dissolved limited liability partnership with number OC394294. It was incorporated 9 years, 9 months, 28 days ago, on 15 July 2014 and it was dissolved 3 years, 7 months, 20 days ago, on 22 September 2020. The company address is 2nd Floor Gadd House 2nd Floor Gadd House, London, N3 2JU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 29 Jan 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jeremy Michael Godden

Termination date: 2019-12-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jordan Harry Godden

Termination date: 2019-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

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: 25 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jan 2018

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jeremy Michael Godden

Change date: 2017-11-16

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Jan 2018

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Jeremy Michael Godden

Change date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-15

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jeremy Michael Godden

Change date: 2017-09-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Rochelle Susan Godden

Change date: 2017-09-27

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: LLAD01

Change date: 2017-09-27

Old address: 2 Mountain Court 310 Friern Barnet Lane Whetstone London N20 0YZ

New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-09-27

Officer name: Mr Jordan Harry Godden

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Ms Rochelle Susan Godden

Change date: 2017-09-27

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Jordan Harry Godden

Change date: 2017-09-27

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Jeremy Michael Godden

Change date: 2017-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 11 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-12-31

New date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-15

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 15 Aug 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: LLAA01

New date: 2015-12-31

Made up date: 2015-07-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 15 Jul 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CARAGILLETT LIMITED

81 DEVONSHIRE ROAD,CHORLEY,PR7 2DR

Number:10091014
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DELTA AND OMEGA LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:10046029
Status:ACTIVE
Category:Private Limited Company

FIACHI LIMITED

2 LOWER SCHOLES, OAKWORTH,WEST YORKSHIRE,BD22 0RR

Number:06313311
Status:ACTIVE
Category:Private Limited Company

HIDDEN VALLEYS HEALTHCARE LIMITED

KIRKBY HEALTH CENTRE 62 LOWMOOR ROAD,NOTTINGHAM,NG17 7LG

Number:09592020
Status:ACTIVE
Category:Private Limited Company

PROJECT DESIGN AND MANAGEMENT CONSULTANCY LIMITED

118-120 LONDON ROAD,MITCHAM,CR4 3LB

Number:03245719
Status:ACTIVE
Category:Private Limited Company

SURGE ELEMENT LIMITED

HARBOROUGH INNOVATION CENTRE AIRFIELD BUSINESS PARK,MARKET HARBOROUGH,LE16 7WB

Number:09131115
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