GOODEEHOO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

24/07/2524 July 2025 NewChange of details for Solution International Holdings Limited as a person with significant control on 2024-09-13

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-04-30 with updates

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/05/2516 May 2025 Micro company accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY England to Unit 15 Ascent Logistics Park South Fraserfields Way Leighton Buzzard LU7 3RH on 2024-12-11

View Document

05/10/245 October 2024 Resolutions

View Document

27/09/2427 September 2024 Appointment of Mr Mark Mcloughlin as a director on 2024-09-13

View Document

27/09/2427 September 2024 Cessation of Gojo Holdings Limited as a person with significant control on 2024-09-13

View Document

27/09/2427 September 2024 Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge KT13 8RN United Kingdom to 264 Banbury Road Oxford Oxfordshire OX2 7DY on 2024-09-27

View Document

27/09/2427 September 2024 Notification of Solution International Holdings Limited as a person with significant control on 2024-09-13

View Document

27/09/2427 September 2024 Termination of appointment of David Gold as a director on 2024-09-13

View Document

27/09/2427 September 2024 Termination of appointment of Ceri Jones as a director on 2024-09-13

View Document

03/08/243 August 2024 Termination of appointment of Natalie Jones as a director on 2024-07-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/05/2018 May 2020 CURRSHO FROM 31/05/2021 TO 31/03/2021

View Document

01/05/201 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company