Advanced company searchLink opens in new window

GOOD LIFE GROUP LIMITED

Company number 05692337

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)
30 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
31 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 19 July 2021
21 Jul 2021 TM01 Termination of appointment of Jon Andreas Akerlund as a director on 20 July 2021
21 Jul 2021 TM01 Termination of appointment of Marc Andrew Francis Baum as a director on 20 July 2021
21 Jul 2021 TM01 Termination of appointment of Patrik Ulf Mattias Franzen as a director on 20 July 2021
27 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-30
23 Jul 2020 AD01 Registered office address changed from 23 Exmouth Market London EC1R 4QL to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 23 July 2020
18 Jul 2020 600 Appointment of a voluntary liquidator
18 Jul 2020 LIQ01 Declaration of solvency
03 Jul 2020 CVA4 Notice of completion of voluntary arrangement
17 Apr 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
20 Feb 2020 MR04 Satisfaction of charge 056923370002 in full
04 Feb 2020 TM01 Termination of appointment of Lisa Louise Raphael as a director on 4 February 2020
04 Feb 2020 TM01 Termination of appointment of Joanna Francis-Baum as a director on 4 February 2020
04 Feb 2020 TM01 Termination of appointment of Rebecca De Ruvo-Akerlund as a director on 4 February 2020
30 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
28 Aug 2019 PSC04 Change of details for Mr Patrik Ulf Franzen as a person with significant control on 28 August 2019
19 Aug 2019 CH01 Director's details changed for Mr Scott Chillery on 19 August 2019
12 Aug 2019 TM02 Termination of appointment of Peter Raphael as a secretary on 29 April 2019
19 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
19 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
17 Dec 2018 TM01 Termination of appointment of Austin Latimer as a director on 1 December 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
25 Jan 2018 MR01 Registration of charge 056923370002, created on 24 January 2018