GOODNESS LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for voluntary strike-off |
02/09/252 September 2025 New | First Gazette notice for voluntary strike-off |
22/08/2522 August 2025 | Change of details for Mrs Mutimawase Marine Ruhamanya as a person with significant control on 2025-08-22 |
22/08/2522 August 2025 | Registered office address changed from Flat 3, 19 Courtleigh Gardens London NW11 9JX United Kingdom to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-08-22 |
22/08/2522 August 2025 | Application to strike the company off the register |
03/08/253 August 2025 | Accounts for a dormant company made up to 2024-10-31 |
07/05/257 May 2025 | Cessation of Jean Claude Kamana as a person with significant control on 2025-05-07 |
07/05/257 May 2025 | Termination of appointment of Jean Claude Kamana as a director on 2025-05-07 |
05/11/245 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/07/2424 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-01 with updates |
27/11/2327 November 2023 | Change of details for Mrs Mutimawase Marine Ruhamanya as a person with significant control on 2023-08-01 |
27/11/2327 November 2023 | Director's details changed for Mrs Mutimawase Marine Ruhamanya on 2023-02-01 |
27/11/2327 November 2023 | Director's details changed for Mr Jean Claude Kamana on 2023-02-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Change of details for Mrs Mutimawase Marine Ruhamanya as a person with significant control on 2023-02-01 |
19/10/2319 October 2023 | Change of details for Mr Jean Claude Kamana as a person with significant control on 2023-10-19 |
19/10/2319 October 2023 | Registered office address changed from Flat 3 19 Courtleigh Gardens London NW11 9JX England to Flat 3, 19 Courtleigh Gardens London NW11 9JX on 2023-10-19 |
19/10/2319 October 2023 | Registered office address changed from Flat 3, 19 Courteigh Gardens London NW11 9JX England to Flat 3 19 Courtleigh Gardens London NW11 9JX on 2023-10-19 |
19/10/2319 October 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 3, 19 Courteigh Gardens London NW11 9JX on 2023-10-19 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
19/10/2319 October 2023 | Director's details changed for Mr Jean Claude Kamana on 2023-10-19 |
19/10/2319 October 2023 | Change of details for Mr Jean Claude Kamana as a person with significant control on 2023-02-01 |
18/10/2218 October 2022 | Incorporation |
More Company Information
Recently Viewed
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