- Company Overview for GOOD LIFE GROUP LIMITED (05692337)
- Filing history for GOOD LIFE GROUP LIMITED (05692337)
- People for GOOD LIFE GROUP LIMITED (05692337)
- Charges for GOOD LIFE GROUP LIMITED (05692337)
- Insolvency for GOOD LIFE GROUP LIMITED (05692337)
- More for GOOD LIFE GROUP LIMITED (05692337)
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
|
|
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 |