GOOD NESS COMMUNICATIONS LIMITED
Status | DISSOLVED |
Company No. | SC365512 |
Category | Private Limited Company |
Incorporated | 14 Sep 2009 |
Age | 14 years, 8 months, 9 days |
Jurisdiction | Scotland |
Dissolution | 03 Sep 2019 |
Years | 4 years, 8 months, 20 days |
SUMMARY
GOOD NESS COMMUNICATIONS LIMITED is an dissolved private limited company with number SC365512. It was incorporated 14 years, 8 months, 9 days ago, on 14 September 2009 and it was dissolved 4 years, 8 months, 20 days ago, on 03 September 2019. The company address is Suite 352 8 Church Street, Inverness, IV1 1EA, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 03 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jun 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type dormant
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-20
Old address: Suite 143 24 Station Square Inverness IV1 1LD
New address: Suite 352 8 Church Street Inverness IV1 1EA
Documents
Accounts with accounts type dormant
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type dormant
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type dormant
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Address
Type: AD01
Old address: Suite 6 2/4 Montague Row Inverness Highland Scotland
Change date: 2015-03-24
New address: Suite 143 24 Station Square Inverness IV1 1LD
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-25
New address: Suite 6 2/4 Montague Row Inverness Highland
Old address: Flat 6 2/4 Montague Row Inverness IV3 5DX
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type dormant
Date: 17 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 27 Nov 2013
Action Date: 10 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-10
Officer name: Varihi Scott
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type dormant
Date: 01 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type dormant
Date: 19 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type dormant
Date: 15 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Varihi Scott
Change date: 2010-09-14
Documents
Some Companies
3 ESPLANADE GARDENS,WESTCLIFF-ON-SEA,SS0 8JP
Number: | 07551740 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHENIES,DORKING,RH5 5NB
Number: | 11300086 |
Status: | ACTIVE |
Category: | Private Limited Company |
D R HOWES RESOURCE CONSULTANCY LIMITED
70 PRIORY ROAD,KENILWORTH,CV8 1LQ
Number: | 08994608 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMMA ZEE POST PRODUCTION LIMITED
60 OXFORD ROAD SOUTH,LONDON,W4 3DB
Number: | 06974072 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVISION HOUSE,HITCHIN,SG4 0TY
Number: | 08231628 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ASSESSMENT PARTNERSHIP LIMITED
CRESS COTTAGE,OXFORDSHIRE,OX49 5NP
Number: | 05798773 |
Status: | ACTIVE |
Category: | Private Limited Company |