Advanced company searchLink opens in new window

GOOD4YOU

Company number 05195953

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2016 TM01 Termination of appointment of Francois Andre Greeff as a director on 1 April 2016
08 Apr 2016 TM02 Termination of appointment of Francois Andre Greeff as a secretary on 8 April 2016
08 Apr 2016 AD01 Registered office address changed from 36 Aston Road London SW20 8BE to 26 st. Margarets Avenue Rushden Northamptonshire NN10 9YH on 8 April 2016
08 Apr 2016 TM01 Termination of appointment of Vidmantas Grigauskas as a director on 8 April 2016
08 Apr 2016 AP01 Appointment of Ms Loïs Acton as a director on 8 April 2016
08 Apr 2016 AP01 Appointment of Mr William James Giles as a director on 8 April 2016
02 Mar 2016 TM01 Termination of appointment of Loïs Acton as a director on 1 March 2016
02 Mar 2016 TM01 Termination of appointment of William James Giles as a director on 1 March 2016
02 Mar 2016 AP01 Appointment of Mr Vidmantas Grigauskas as a director on 1 March 2016
21 Oct 2015 AR01 Annual return made up to 3 August 2015 no member list
30 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Apr 2015 TM01 Termination of appointment of Bruce Edward Marquart as a director on 23 April 2015
23 Feb 2015 AA Total exemption full accounts made up to 31 August 2013
18 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2014 AR01 Annual return made up to 3 August 2014 no member list
16 Oct 2014 CH01 Director's details changed for Mr William James Giles on 11 April 2014
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2013 TM01 Termination of appointment of Jonathan Meyer as a director
15 Nov 2013 TM01 Termination of appointment of Kathleen Trigg as a director
14 Aug 2013 AR01 Annual return made up to 3 August 2013 no member list
12 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Oct 2012 AP01 Appointment of Mr Bruce Marquart as a director