-
NUMBERS FOR GOOD LIMITED - HILLIER HOPKINS LLP, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
Company Information
- Company registration number
- 08150876
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- HILLIER HOPKINS LLP
- First Floor, Radius House
- 51 Clarendon Road
- Watford
- WD17 1HP HILLIER HOPKINS LLP, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP UK
Management
- Managing Directors
- BEGHIN, Bertrand Jean Jules
- LLEWELLYN, Dominic Robin Crofts
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-20
- Dissolved on
- 2020-10-06
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr Bertrand Jean Jules Beghin
- Mr Dominic Robin Crofts Llewellyn
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2019-04-30
-
NUMBERS FOR GOOD LIMITED Company Description
- NUMBERS FOR GOOD LIMITED is a ltd registered in United Kingdom with the Company reg no 08150876. Its current trading status is "closed". It was registered 2012-07-20. It has declared SIC or NACE codes as "70229". It has 2 directors It can be contacted at Hillier Hopkins Llp .
Get NUMBERS FOR GOOD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Numbers For Good Limited - HILLIER HOPKINS LLP, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
Did you know? kompany provides original and official company documents for NUMBERS FOR GOOD LIMITED 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-voluntary (2020-10-06) - GAZ2(A)
-
dissolution-application-strike-off-company (2020-04-20) - DS01
-
gazette-notice-voluntary (2020-04-28) - GAZ1(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-15) - AA
-
change-account-reference-date-company-previous-shortened (2019-07-10) - AA01
-
termination-director-company-with-name-termination-date (2019-04-24) - TM01
-
accounts-with-accounts-type-small (2019-02-19) - AA
-
termination-director-company-with-name-termination-date (2019-02-12) - TM01
-
confirmation-statement-with-updates (2019-07-24) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-12-11) - MR04
-
confirmation-statement-with-updates (2018-08-13) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-08) - CS01
-
accounts-with-accounts-type-small (2017-12-28) - AA
-
termination-director-company-with-name-termination-date (2017-08-11) - TM01
-
appoint-person-director-company-with-name-date (2017-08-10) - AP01
-
accounts-with-accounts-type-small (2017-05-05) - AA
keyboard_arrow_right 2016
-
statement-of-companys-objects (2016-10-17) - CC04
-
confirmation-statement-with-updates (2016-08-17) - CS01
-
accounts-with-accounts-type-small (2016-05-07) - AA
-
resolution (2016-10-17) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-30) - AA
-
resolution (2015-09-11) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-12) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
-
statement-of-companys-objects (2015-09-11) - CC04
-
appoint-person-director-company-with-name-date (2015-10-01) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-13) - AR01
-
change-person-director-company-with-change-date (2014-10-13) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-04-16) - AA
-
change-registered-office-address-company-with-date-old-address (2014-04-02) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-20) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-07-20) - NEWINC