About

Registered Number: 07228466
Date of Incorporation: 20/04/2010 (14 years and 11 months ago)
Company Status: Active
Registered Address: 66 Prescot St, London, E1 8NN,

 

Founded in 2010, Goodhood Store Ltd has its registered office in London, it's status is listed as "Active". Goodhood Store Ltd has 3 directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENWICK, Iain William 01 January 2019 - 1
SINDLE, Joanna 20 April 2010 - 1
STEWART, Kyle Alexander 20 April 2010 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 September 2020
MA - Memorandum and Articles 28 September 2020
CS01 - N/A 14 July 2020
PSC05 - N/A 21 May 2020
PSC04 - N/A 21 May 2020
PSC04 - N/A 21 May 2020
CH01 - Change of particulars for director 27 March 2020
MR04 - N/A 11 March 2020
AA - Annual Accounts 31 January 2020
MR01 - N/A 01 October 2019
CS01 - N/A 15 May 2019
AD01 - Change of registered office address 11 April 2019
AP01 - Appointment of director 15 January 2019
AAMD - Amended Accounts 18 September 2018
AA - Annual Accounts 29 August 2018
PSC01 - N/A 15 May 2018
PSC02 - N/A 15 May 2018
PSC01 - N/A 15 May 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 20 May 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 23 August 2016
SH01 - Return of Allotment of shares 22 August 2016
SH01 - Return of Allotment of shares 22 August 2016
SH01 - Return of Allotment of shares 22 August 2016
SH01 - Return of Allotment of shares 22 August 2016
SH01 - Return of Allotment of shares 22 August 2016
AR01 - Annual Return 06 June 2016
DISS40 - Notice of striking-off action discontinued 13 April 2016
AA - Annual Accounts 12 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AD01 - Change of registered office address 11 November 2015
SH01 - Return of Allotment of shares 22 October 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AD01 - Change of registered office address 27 February 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 01 May 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 09 May 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
NEWINC - New incorporation documents 20 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2019 Outstanding

N/A

Debenture 20 March 2012 Fully Satisfied

N/A

Rent security deposit deed 21 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.