THE GOOD CARE GROUP LIMITED

120 Leman Street, London, E1 8EU, England
StatusDISSOLVED
Company No.06934461
CategoryPrivate Limited Company
Incorporated15 Jun 2009
Age15 years, 11 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 13 days

SUMMARY

THE GOOD CARE GROUP LIMITED is an dissolved private limited company with number 06934461. It was incorporated 15 years, 11 days ago, on 15 June 2009 and it was dissolved 3 years, 8 months, 13 days ago, on 13 October 2020. The company address is 120 Leman Street, London, E1 8EU, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarosh Dinyar Mistry

Termination date: 2020-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Didier Jean-Marie Bernard Sandoz

Termination date: 2020-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilles Bernard Vestur

Termination date: 2020-06-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sodexo Corporate Services (No.2) Limited

Termination date: 2020-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-23

Old address: 15th Floor Tower Building York Road London SE1 7NQ

New address: 120 Leman Street London E1 8EU

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Mary Renton

Appointment date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurent Arnaudo

Termination date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gilles Bernard Vestur

Appointment date: 2019-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Jean-Pierre Baudouin Morel

Termination date: 2019-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Resolution

Date: 01 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation limited company

Date: 01 May 2019

Category: Auditors

Type: AA03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Didier Jean-Marie Bernard Sandoz

Appointment date: 2019-04-05

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Apr 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sodexo Corporate Services (No.2) Limited

Appointment date: 2019-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen John Crowther

Termination date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Claire Lowry

Termination date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurent Arnaudo

Appointment date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicolas Jean-Pierre Baudouin Morel

Appointment date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarosh Dinyar Mistry

Appointment date: 2019-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Jeanette Morgan

Termination date: 2016-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Mar 2016

Category: Address

Type: AD03

New address: C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS

Documents

View document PDF

Change sail address company with new address

Date: 30 Mar 2016

Category: Address

Type: AD02

New address: C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-17

Old address: 12 Great Newport Street London WC2H 7JD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Cowen

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jul 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen John Crowther

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-09

Old address: New Media Law Llp 102 Dean Street London W1D 3TQ United Kingdom

Documents

View document PDF

Resolution

Date: 10 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed christine lesley cowen

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed zoe jeanette morgan

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed fiona claire lowry

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 16/06/09\gbp si 1999@1=1999\gbp ic 1/2000\

Documents

View document PDF

Memorandum articles

Date: 02 Jul 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael clifford

Documents

View document PDF

Incorporation company

Date: 15 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FABTEK LTD

20 BEECH GROVE CLOSE,BURY,BL9 6ES

Number:10498200
Status:ACTIVE
Category:Private Limited Company

POM RESOURCES LTD

14 JUBILEE COURT,HOLMES CHAPEL,CW4 7HA

Number:10161206
Status:ACTIVE
Category:Private Limited Company

PS-TECH LTD

ACCSOL HOUSE HIGH STREET,WREXHAM,LL14 2SH

Number:09219330
Status:ACTIVE
Category:Private Limited Company

RAHIMUK LTD

49 SILVER BIRCH ROAD,BIRMINGHAM,B37 6AS

Number:11299281
Status:ACTIVE
Category:Private Limited Company

SEU DTM AMENAGEMENT LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:11238372
Status:ACTIVE
Category:Private Limited Company

SUNDERLAND DEAF CENTRE TRADING LIMITED

35-36 NORTH BRIDGE STREET,TYNE & WEAR,SR5 1AH

Number:05356093
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source