JIMMY A GOODGER LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
20/02/2520 February 2025 | Voluntary strike-off action has been suspended |
20/02/2520 February 2025 | Voluntary strike-off action has been suspended |
17/02/2517 February 2025 | Application to strike the company off the register |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
07/08/247 August 2024 | Registered office address changed from 19/21 Swan Street West Malling ME19 6JU England to 42 Swan Street West Malling Kent ME19 6LP on 2024-08-07 |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
28/03/2428 March 2024 | Change of details for Mr Jimmy Goodger as a person with significant control on 2017-05-08 |
27/03/2427 March 2024 | Director's details changed for Mr Jimmy Goodger on 2024-03-27 |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-03-31 |
03/10/233 October 2023 | Confirmation statement made on 2021-05-07 with no updates |
03/10/233 October 2023 | Confirmation statement made on 2023-05-07 with no updates |
03/10/233 October 2023 | Confirmation statement made on 2022-05-07 with no updates |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | Total exemption full accounts made up to 2020-03-31 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-03-31 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2021-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/11/1930 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/11/185 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JIMMY GOODGER / 24/05/2018 |
24/05/1824 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JIMMY GOODGER / 24/05/2018 |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 62 OFFHAM ROAD WEST MALLING KENT ME19 6RA ENGLAND |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
18/05/1818 May 2018 | PREVSHO FROM 31/05/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 62 OFFHAM ROAD WEST MALLING ME19 6RA ENGLAND |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
08/05/178 May 2017 | 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