DDS GOODGER LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/03/2518 March 2025 | Termination of appointment of Deborah Elson as a director on 2025-03-17 |
| 18/03/2518 March 2025 | Cessation of Deborah Elson as a person with significant control on 2025-03-17 |
| 18/03/2518 March 2025 | Notification of Scott Elson as a person with significant control on 2025-03-17 |
| 12/03/2512 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
| 19/11/2419 November 2024 | Total exemption full accounts made up to 2024-02-27 |
| 24/08/2424 August 2024 | Registered office address changed from 42 Grenadier Way Ashford TN23 5JN England to Unit 2 the Singleton Centre Ashford TN23 5GR on 2024-08-24 |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
| 05/03/245 March 2024 | Registered office address changed from 37 Bower Lane Maidstone ME16 8EJ England to 42 Grenadier Way Ashford TN23 5JN on 2024-03-05 |
| 27/02/2427 February 2024 | Annual accounts for year ending 27 Feb 2024 |
| 21/11/2321 November 2023 | Total exemption full accounts made up to 2023-02-27 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
| 27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-02-27 |
| 27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2021-02-27 |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2020-02-27 |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
| 14/05/2014 May 2020 | Registered office address changed from , 9 Cottenham Close, East Malling, West Malling, Kent, ME19 6BY, United Kingdom to Unit 2 the Singleton Centre Ashford TN23 5GR on 2020-05-14 |
| 27/02/2027 February 2020 | Annual accounts for year ending 27 Feb 2020 |
| 24/12/1924 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 26/02/1826 February 2018 | 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