GOODWIN BY DESIGN LIMITED
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Notification of a person with significant control statement |
10/01/2510 January 2025 | Termination of appointment of Jacqueline Marie Goodwin as a secretary on 2021-04-01 |
10/01/2510 January 2025 | Termination of appointment of Andrew Derek Goodwin as a director on 2021-04-01 |
10/01/2510 January 2025 | Cessation of Andrew Derek Goodwin as a person with significant control on 2021-04-01 |
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
01/02/241 February 2024 | Application to strike the company off the register |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
12/10/2312 October 2023 | Confirmation statement made on 2023-07-13 with no updates |
12/10/2312 October 2023 | Micro company accounts made up to 2022-06-30 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
15/09/2215 September 2022 | Confirmation statement made on 2022-07-13 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/08/2110 August 2021 | Micro company accounts made up to 2020-06-30 |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-13 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/06/1710 June 2017 | DISS40 (DISS40(SOAD)) |
09/06/179 June 2017 | REGISTERED OFFICE CHANGED ON 09/06/2017 FROM THE OFFICE, LAINGSMEAD FARM STEEPLE ROAD M CHELMSFORD CM36BB UNITED KINGDOM |
09/06/179 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/06/176 June 2017 | FIRST GAZETTE |
04/11/164 November 2016 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM THE HAYBARN UNIT 11 FANTON HALL FARM WICKFORD ESSEX SS12 9JF |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/09/1529 September 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/07/1423 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/09/1327 September 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
21/02/1321 February 2013 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 165 BEAUCHAMPS DRIVE WICKFORD SS11 8NS ENGLAND |
24/09/1224 September 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
18/07/1218 July 2012 | DISS40 (DISS40(SOAD)) |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/07/123 July 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/10/1131 October 2011 | PREVSHO FROM 31/07/2011 TO 30/06/2011 |
17/08/1117 August 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
13/07/1013 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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