The Greedy Goose Limited

DataGardener
dissolved

The Greedy Goose Limited

07445826Private Limited With Share Capital

Elizabeth House 17 Inkpen Road, Kintbury, Hungerford, RG179TU
Incorporated

22/11/2010

Company Age

15 years

Directors

2

Employees

SIC Code

56302

Risk

Company Overview

Registration, classification & business activity

The Greedy Goose Limited (07445826) is a private limited with share capital incorporated on 22/11/2010 (15 years old) and registered in hungerford, RG179TU. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Incorporated 22/11/2010
RG179TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

2

CCJs

Board of Directors

2

Filed Documents

54
Gazette Dissolved Voluntary
Category:Gazette
Date:07-03-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:23-08-2022
Gazette Notice Voluntary
Category:Gazette
Date:12-07-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:01-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:18-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2013
Termination Director Company With Name
Category:Officers
Date:12-02-2013
Termination Director Company With Name
Category:Officers
Date:12-02-2013
Resolution
Category:Resolution
Date:13-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2012
Capital Allotment Shares
Category:Capital
Date:10-08-2012
Termination Director Company With Name
Category:Officers
Date:25-11-2011
Termination Director Company With Name
Category:Officers
Date:25-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-12-2010
Termination Director Company With Name
Category:Officers
Date:22-11-2010
Incorporation Company
Category:Incorporation
Date:22-11-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/08/2023
Filing Date03/03/2022
Latest Accounts30/11/2021

Trading Addresses

Elizabeth House 17 Inkpen Road, Kintbury, Hungerford, West Berkshire Rg17, RG179TURegistered

Related Companies

1

Contact

Elizabeth House 17 Inkpen Road, Kintbury, Hungerford, RG179TU