Advanced company searchLink opens in new window

GOODHOOD STORE LIMITED

Company number 07228466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2024 CS01 Confirmation statement made on 21 April 2024 with updates
09 Jul 2024 PSC05 Change of details for Goodhood Holding Limited as a person with significant control on 9 July 2024
09 Jul 2024 CH01 Director's details changed for Ms Joanna Sindle on 9 July 2024
09 Jul 2024 AD01 Registered office address changed from 66 Prescot St London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 9 July 2024
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
24 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
31 Jan 2023 MR01 Registration of charge 072284660004, created on 27 January 2023
02 Aug 2022 CH01 Director's details changed for Ms Joanna Sindle on 1 August 2022
21 Jun 2022 CS01 Confirmation statement made on 21 April 2022 with updates
15 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
10 Aug 2021 TM01 Termination of appointment of Iain William Renwick as a director on 21 June 2021
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 PSC07 Cessation of Joanna Sindle as a person with significant control on 21 August 2020
13 Jul 2021 CS01 Confirmation statement made on 21 April 2021 with updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2021 PSC07 Cessation of Granville Jagger Properties Limited as a person with significant control on 21 August 2020
12 Jul 2021 PSC02 Notification of Goodhood Holding Limited as a person with significant control on 21 August 2020
12 Jul 2021 PSC07 Cessation of Kyle Alexander Stewart as a person with significant control on 21 August 2020
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
28 Sep 2020 MA Memorandum and Articles of Association
28 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 23/04/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2020 CS01 Confirmation statement made on 21 April 2020 with updates