This company is commonly known as The Good Mug Company Ltd. The company was founded 5 years ago and was given the registration number 11620158. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 74100 - specialised design activities.
Name | : | THE GOOD MUG COMPANY LTD |
---|---|---|
Company Number | : | 11620158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2018 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Field House, Ford Hill, Little Hadham, Ware, England, SG11 2AZ | Director | 11 September 2020 | Active |
Field House, Ford Hill, Little Hadham, Ware, England, SG11 2AZ | Director | 01 September 2020 | Active |
26, Viney Street, Taunton, England, TA1 3AY | Director | 12 October 2018 | Active |
Unit B, Wylds Road, Bridgwater, England, TA6 4BH | Director | 01 May 2019 | Active |
Mr Paul Michael Jackson | ||
Notified on | : | 11 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Field House, Ford Hill, Ware, England, SG11 2AZ |
Nature of control | : |
|
Ms Nathalie Jane Mariole | ||
Notified on | : | 11 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Field House, Ford Hill, Ware, England, SG11 2AZ |
Nature of control | : |
|
Mr Paul Jackson | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Address | : | 71-75, Shelton Street, London, WC2H 9JQ |
Nature of control | : |
|
Mr Jake Holliday | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Viney Street, Taunton, England, TA1 3AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette dissolved compulsory. | Download |
2024-02-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Address | Default companies house registered office address applied. | Download |
2022-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-13 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2018-10-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.