General information

Name:

Goggle Limited

Office Address:

Carlton Hayes Meadow Green Whitbourne WR6 5RN Worcester

Number: 06455852

Incorporation date: 2007-12-18

Dissolution date: 2022-05-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the date that marks the founding of Goggle Ltd, the firm that was situated at Carlton Hayes Meadow Green, Whitbourne in Worcester. The company was established on Tue, 18th Dec 2007. The firm registration number was 06455852 and the postal code was WR6 5RN. This company had been present on the market for about 15 years until Tue, 24th May 2022. Started as Eastmark Properties, it used the name up till 2014, the year it was changed to Goggle Ltd.

This company had a single director: Mark E., who was assigned to lead the company on Tue, 18th Dec 2007.

Mark E. was the individual who controlled this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Goggle Ltd 2014-01-23
  • Eastmark Properties Limited 2007-12-18

Financial data based on annual reports

Company staff

Mark E.

Role: Director

Appointed: 18 December 2007

Latest update: 7 August 2023

People with significant control

Mark E.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 28 December 2022
Confirmation statement last made up date 14 December 2021
Annual Accounts 3 February 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 3 February 2013
Annual Accounts 6 January 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 6 January 2014
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 9 March 2015
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 5 May 2016
Annual Accounts 19 April 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 19 April 2017
Annual Accounts 10 April 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 10 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
14
Company Age

Similar companies nearby

Closest companies