GOODMAN (IMPORT & EXPORT) LIMITED

Unit5, 1st Floor North, Unit5, 1st Floor North,, Edgware, HA8 5AW, England, England
StatusACTIVE
Company No.09069514
CategoryPrivate Limited Company
Incorporated03 Jun 2014
Age10 years, 28 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company

Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA GROUNDWORKS AND CONSTRUCTION LTD

2 HOLME CHURCH LANE,BEVERLEY,HU17 0QR

Number:09114989
Status:ACTIVE
Category:Private Limited Company

GASTRONOM NATALI LTD

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
Number:01931884
Status:LIQUIDATION
Category:Private Limited Company

NOUSAM LTD

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

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