GOODMAN (IMPORT & EXPORT) LIMITED
Status | ACTIVE |
Company No. | 09069514 |
Category | Private Limited Company |
Incorporated | 03 Jun 2014 |
Age | 10 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
GOODMAN (IMPORT & EXPORT) LIMITED is an active private limited company with number 09069514. It was incorporated 10 years, 28 days ago, on 03 June 2014. The company address is Unit5, 1st Floor North, Unit5, 1st Floor North,, Edgware, HA8 5AW, England, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jun 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 26 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Dec 2023
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Cessation of a person with significant control
Date: 24 Dec 2023
Action Date: 24 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eelawarthanan Suntharamoorthy
Cessation date: 2023-12-24
Documents
Notification of a person with significant control
Date: 24 Dec 2023
Action Date: 24 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vasile Deaconu
Notification date: 2023-12-24
Documents
Termination director company with name termination date
Date: 24 Dec 2023
Action Date: 24 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eelawarthanan Suntharamoorthy
Termination date: 2023-12-24
Documents
Appoint person director company with name date
Date: 24 Dec 2023
Action Date: 24 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vasile Deaconu
Appointment date: 2023-12-24
Documents
Dissolved compulsory strike off suspended
Date: 13 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2021
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2021
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2021
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 17 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eelawarthanan Suntharamoorthy
Notification date: 2020-10-01
Documents
Change person director company with change date
Date: 17 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-01
Officer name: Mr Eelawarthanan Suntharamoorthy
Documents
Termination director company with name termination date
Date: 17 Oct 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kennedy Ayim Adjei
Termination date: 2020-09-16
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-16
Old address: Unit 1 297 Edgware Road Colindale London NW9 6NB England
New address: Unit5, 1st Floor North, Cavendish House,369 Broadway, Edgware England HA8 5AW
Documents
Appoint person director company with name date
Date: 16 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eelawarthanan Suntharamoorthy
Appointment date: 2020-10-01
Documents
Gazette filings brought up to date
Date: 07 Oct 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Dissolved compulsory strike off suspended
Date: 07 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 22 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Dissolved compulsory strike off suspended
Date: 09 Mar 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company
Date: 03 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 03 Oct 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Celestine Tagbo
Termination date: 2018-09-25
Documents
Appoint person director company with name date
Date: 22 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Celestine Tagbo
Appointment date: 2018-08-21
Documents
Gazette filings brought up to date
Date: 20 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Jul 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Dissolved compulsory strike off suspended
Date: 11 Jul 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Termination director company with name termination date
Date: 26 May 2017
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yusif Mahaboub Mohammed
Termination date: 2016-05-20
Documents
Change person director company with change date
Date: 19 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-18
Officer name: Mr Kennedy Ayim Adjei
Documents
Accounts with accounts type total exemption full
Date: 05 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 01 Sep 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yusif Mahaboub Mohammed
Appointment date: 2016-02-02
Documents
Termination director company with name termination date
Date: 15 Aug 2016
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yusif Mahaboub Mohammed
Termination date: 2016-08-11
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-25
Old address: 19 Colindale Avenue Colindale London NW9 5DS
New address: Unit 1 297 Edgware Road Colindale London NW9 6NB
Documents
Appoint person director company with name date
Date: 22 Jul 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yusif Mahaboub Mohammed
Appointment date: 2016-02-01
Documents
Legacy
Date: 03 May 2016
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr kennedy ayim adjei
Documents
Termination director company with name termination date
Date: 24 Mar 2016
Action Date: 20 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kennedy Ayim Adjei
Termination date: 2016-03-20
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kennedy Ayim Adjei
Appointment date: 2014-07-03
Documents
Change person director company with change date
Date: 14 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Adjei Ayim
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Gazette filings brought up to date
Date: 07 Oct 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2015
Action Date: 19 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-19
Old address: 120 Grove Crescent London NW9 0LR England
New address: 19 Colindale Avenue Colindale London NW9 5DS
Documents
Change registered office address company with date old address
Date: 19 Jun 2014
Action Date: 19 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-19
Old address: 35 Firs Avenue London N11 3NE United Kingdom
Documents
Some Companies
AAA GROUNDWORKS AND CONSTRUCTION LTD
2 HOLME CHURCH LANE,BEVERLEY,HU17 0QR
Number: | 09114989 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 NORMANTON ROAD,DERBY,DE23 6UX
Number: | 08883911 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENCROFT DEVELOPMENTS (LONDON) LIMITED
STERLING HOUSE,REDHILL,RH2 6RW
Number: | 06284045 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGIK BOX COMPUTER COMPANY LIMITED(THE)
7 KENRICK PLACE,,W1H 3FF
Number: | 01931884 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11650733 |
Status: | ACTIVE |
Category: | Private Limited Company |
TL ELECTRICAL SERVICES LIMITED
33 GARTNESS DRIVE,AIRDRIE,ML6 8PT
Number: | SC616046 |
Status: | ACTIVE |
Category: | Private Limited Company |