ED AND JAMES CIDER GOODBYE LIMITED

Register to unlock more data on OkredoRegister

ED AND JAMES CIDER GOODBYE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09818272

Incorporation date

09/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2015)
dot icon20/11/2025
Statement of affairs
dot icon20/11/2025
Resolutions
dot icon20/11/2025
Appointment of a voluntary liquidator
dot icon20/11/2025
Registered office address changed from 75 Westcroft Gardens Morden SM4 4DJ England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-11-20
dot icon20/06/2025
Amended micro company accounts made up to 2022-12-31
dot icon28/05/2025
Total exemption full accounts made up to 2023-12-31
dot icon28/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/12/2024
Voluntary strike-off action has been suspended
dot icon12/11/2024
First Gazette notice for voluntary strike-off
dot icon04/11/2024
Application to strike the company off the register
dot icon30/04/2024
Certificate of change of name
dot icon22/11/2023
Compulsory strike-off action has been discontinued
dot icon21/11/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon21/11/2023
Micro company accounts made up to 2022-12-31
dot icon21/11/2023
Registered office address changed from Greendale Prestleigh Road Evercreech Somerset BA4 6JY England to 75 Westcroft Gardens Morden SM4 4DJ on 2023-11-21
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon05/11/2021
Change of details for Mr Edward William Calvert as a person with significant control on 2016-04-06
dot icon04/11/2021
Notification of James Waddington as a person with significant control on 2016-04-06
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Amended total exemption full accounts made up to 2019-10-31
dot icon14/01/2021
Confirmation statement made on 2020-10-29 with updates
dot icon04/12/2020
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon23/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/11/2019
Registered office address changed from South Holme, South Mill Lane Bridport DT6 3PL England to Greendale Prestleigh Road Evercreech Somerset BA4 6JY on 2019-11-04
dot icon01/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon01/11/2019
Director's details changed for Mr James Philip Waddington on 2019-11-01
dot icon01/11/2019
Director's details changed for Mr Edward William Calvert on 2019-11-01
dot icon05/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon12/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon26/09/2017
Statement of capital following an allotment of shares on 2017-09-12
dot icon26/09/2017
Statement of capital following an allotment of shares on 2017-01-24
dot icon26/09/2017
Statement of capital following an allotment of shares on 2017-03-19
dot icon15/09/2017
Director's details changed for Mr Edward William Calvert on 2017-09-15
dot icon15/09/2017
Change of details for Mr Edward Calvert as a person with significant control on 2017-09-15
dot icon20/07/2017
Micro company accounts made up to 2016-10-31
dot icon29/10/2016
Confirmation statement made on 2016-10-29 with no updates
dot icon11/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon19/03/2016
Termination of appointment of Justin Alexander Spice Brooking as a director on 2016-03-01
dot icon19/03/2016
Appointment of Mr James Philip Waddington as a director on 2016-03-01
dot icon19/03/2016
Appointment of Mr Edward William Calvert as a director on 2016-03-01
dot icon09/10/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
41.87K
-
0.00
36.74K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooking, Justin Alexander Spice
Director
09/10/2015 - 01/03/2016
27
Waddington, James Philip
Director
01/03/2016 - Present
4
Calvert, Edward William
Director
01/03/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ED AND JAMES CIDER GOODBYE LIMITED

ED AND JAMES CIDER GOODBYE LIMITED is an(a) Liquidation company incorporated on 09/10/2015 with the registered office located at Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ED AND JAMES CIDER GOODBYE LIMITED?

toggle

ED AND JAMES CIDER GOODBYE LIMITED is currently Liquidation. It was registered on 09/10/2015 .

Where is ED AND JAMES CIDER GOODBYE LIMITED located?

toggle

ED AND JAMES CIDER GOODBYE LIMITED is registered at Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does ED AND JAMES CIDER GOODBYE LIMITED do?

toggle

ED AND JAMES CIDER GOODBYE LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for ED AND JAMES CIDER GOODBYE LIMITED?

toggle

The latest filing was on 20/11/2025: Statement of affairs.