This company is commonly known as Goody Two Shoes Limited. The company was founded 21 years ago and was given the registration number 04650319. The firm's registered office is in BOGNOR REGIS. You can find them at 76 Aldwick Road, , Bognor Regis, West Sussex. This company's SIC code is 47721 - Retail sale of footwear in specialised stores.
Name | : | GOODY TWO SHOES LIMITED |
---|---|---|
Company Number | : | 04650319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2003 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 Aldwick Road, Bognor Regis, West Sussex, PO21 2PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Davenport Road, Felpham, United Kingdom, PO22 7JP | Secretary | 10 December 2004 | Active |
6, Davenport Road, Felpham, United Kingdom, PO22 7JP | Director | 28 January 2003 | Active |
50 Ivy Crescent, Bognor Regis, PO22 8AB | Secretary | 28 January 2003 | Active |
6, Davenport Road, Felpham, United Kingdom, PO22 7JP | Director | 28 January 2003 | Active |
Mr John Albert Wilson Lee | ||
Notified on | : | 27 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Address | : | 76, Aldwick Road, Bognor Regis, PO21 2PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-14 | Dissolution | Dissolution application strike off company. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Officers | Termination director company with name termination date. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2014-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.