- Company Overview for THE GOOD EXCHANGE LIMITED (09761102)
- Filing history for THE GOOD EXCHANGE LIMITED (09761102)
- People for THE GOOD EXCHANGE LIMITED (09761102)
- Insolvency for THE GOOD EXCHANGE LIMITED (09761102)
- More for THE GOOD EXCHANGE LIMITED (09761102)
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) |
---|---|---|---|
20 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Mar 2024 | AD02 | Register inspection address has been changed to Liberty House Greenham Business Park Thatcham RG19 6HS | |
06 Feb 2024 | AD01 | Registered office address changed from Liberty House Greenham Business Park Greenham Thatcham Berkshire RG19 6HS England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 6 February 2024 | |
06 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
05 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
25 May 2022 | PSC02 | Notification of Greenham Trust Limited as a person with significant control on 2 September 2016 | |
25 May 2022 | PSC09 | Withdrawal of a person with significant control statement on 25 May 2022 | |
14 Sep 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
17 Jun 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
04 Jun 2021 | TM01 | Termination of appointment of Antony David Ferguson as a director on 4 June 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of Alan William Stark as a director on 25 April 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of David John Russell as a director on 25 April 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of Bruce Campbell Rayner as a director on 25 April 2021 | |
19 Oct 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
03 Jul 2020 | PSC07 | Cessation of Greenham Trust Limited as a person with significant control on 3 September 2016 | |
07 Feb 2020 | AP01 | Appointment of Mr Bruce Campbell Rayner as a director on 2 January 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr David John Russell as a director on 13 January 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Alan William Stark as a director on 3 January 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Justyn Miles Wilson Waterworth as a director on 19 December 2019 | |
12 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 |