About

Registered Number: 06823878
Date of Incorporation: 19/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor, 16-26 Albert Road, Middlesbrough, Cleveland, TS1 1QA,

 

Goofbid.com Ltd was registered on 19 February 2009 with its registered office in Middlesbrough, Cleveland. We do not know the number of employees at the organisation. The companies director is listed as Leader, Mark John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEADER, Mark John 05 February 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 03 March 2020
TM01 - Termination of appointment of director 12 February 2020
AP01 - Appointment of director 12 February 2020
AD01 - Change of registered office address 13 March 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 17 January 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 05 March 2018
TM01 - Termination of appointment of director 24 October 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 05 April 2016
AD01 - Change of registered office address 05 April 2016
AD01 - Change of registered office address 05 April 2016
AA - Annual Accounts 05 April 2016
TM01 - Termination of appointment of director 05 February 2016
MR01 - N/A 23 September 2015
AR01 - Annual Return 11 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2015
SH03 - Return of purchase of own shares 11 February 2015
SH06 - Notice of cancellation of shares 02 February 2015
CERTNM - Change of name certificate 29 January 2015
CONNOT - N/A 29 January 2015
AP01 - Appointment of director 20 January 2015
RP04 - N/A 02 December 2014
AA - Annual Accounts 25 November 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
TM01 - Termination of appointment of director 30 July 2014
TM02 - Termination of appointment of secretary 30 July 2014
AR01 - Annual Return 09 May 2014
AD04 - Change of location of company records to the registered office 09 May 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 17 February 2014
RESOLUTIONS - N/A 18 December 2013
CC04 - Statement of companies objects 18 December 2013
SH08 - Notice of name or other designation of class of shares 18 December 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 20 February 2013
CH03 - Change of particulars for secretary 20 February 2013
AD01 - Change of registered office address 20 February 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 16 November 2010
AA01 - Change of accounting reference date 18 August 2010
AR01 - Annual Return 26 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2010
NEWINC - New incorporation documents 19 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.