-
GREEDY GOAT LTD - Chasewood Cottage Frant Road, Frant, Tunbridge Wells, Kent, United Kingdom
Company Information
- Company registration number
- 06901583
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Chasewood Cottage Frant Road
- Frant
- Tunbridge Wells
- Kent
- TN3 9HG
- England Chasewood Cottage Frant Road, Frant, Tunbridge Wells, Kent, TN3 9HG, England UK
Management
- Managing Directors
- O'BRIEN, James Francis Waters
- Company secretaries
- O'BRIEN, James Francis Waters
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-05-11
- Dissolved on
- 2020-10-27
- SIC/NACE
- 47290
Ownership
- Beneficial Owners
- Mr James Francis Waters O'Brien
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2013-05-11
- Annual Return
- Due Date: 2020-03-08
- Last Date: 2019-02-23
-
GREEDY GOAT LTD Company Description
- GREEDY GOAT LTD is a ltd registered in United Kingdom with the Company reg no 06901583. Its current trading status is "closed". It was registered 2009-05-11. It has declared SIC or NACE codes as "47290". It has 1 director and 1 secretary. The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2013-05-11.It can be contacted at Chasewood Cottage Frant Road .
Get GREEDY GOAT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Greedy Goat Ltd - Chasewood Cottage Frant Road, Frant, Tunbridge Wells, Kent, United Kingdom
Did you know? kompany provides original and official company documents for GREEDY GOAT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-compulsory (2020-10-27) - GAZ2
-
gazette-notice-compulsory (2020-03-03) - GAZ1
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-19) - CS01
-
accounts-with-accounts-type-micro-entity (2019-01-30) - AA
-
termination-director-company-with-name-termination-date (2019-05-08) - TM01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-17) - AD01
-
change-account-reference-date-company-previous-shortened (2018-05-17) - AA01
-
confirmation-statement-with-no-updates (2018-04-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-28) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-24) - AA
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-02-23) - SH01
-
termination-director-company-with-name-termination-date (2015-02-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-23) - AR01
-
capital-allotment-shares (2015-02-24) - SH01
-
termination-secretary-company-with-name-termination-date (2015-03-11) - TM02
-
appoint-person-secretary-company-with-name-date (2015-03-11) - AP03
-
accounts-with-accounts-type-total-exemption-small (2015-02-27) - AA
-
appoint-person-director-company-with-name-date (2015-02-23) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-12) - AR01
-
change-person-director-company-with-change-date (2014-08-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-02-13) - AA
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-12-17) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-28) - AA
-
change-registered-office-address-company-with-date-old-address (2012-03-21) - AD01
-
appoint-person-director-company-with-name (2012-05-22) - AP01
-
capital-allotment-shares (2012-05-22) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-22) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-30) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-06-07) - AD01
-
accounts-with-accounts-type-dormant (2011-05-15) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-06-29) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-07) - AR01
-
change-person-director-company-with-change-date (2010-06-07) - CH01
keyboard_arrow_right 2009
-
incorporation-company (2009-05-11) - NEWINC