- Company Overview for GOOD FOR THE SOUL LTD (07593711)
- Filing history for GOOD FOR THE SOUL LTD (07593711)
- People for GOOD FOR THE SOUL LTD (07593711)
- Charges for GOOD FOR THE SOUL LTD (07593711)
- More for GOOD FOR THE SOUL LTD (07593711)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2022 | DS01 | Application to strike the company off the register | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Dec 2020 | MR04 | Satisfaction of charge 075937110002 in full | |
08 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
19 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
22 Jan 2019 | AP01 | Appointment of Ms Debra Steer Bridges as a director on 22 January 2019 | |
20 Dec 2018 | AD01 | Registered office address changed from B.B.I.C Snydale Road Cudworth Barnsley South Yorkshire S72 8RP England to 63 Station Road Worsbrough Barnsley S70 4SZ on 20 December 2018 | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
11 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 28 November 2017
|
|
09 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | SH06 |
Cancellation of shares. Statement of capital on 21 November 2017
|
|
20 Dec 2017 | SH03 | Purchase of own shares. | |
13 Dec 2017 | PSC07 | Cessation of Roderick George Bridges as a person with significant control on 21 November 2017 | |
13 Dec 2017 | PSC07 | Cessation of Danielle Louise Hanson as a person with significant control on 21 November 2017 | |
29 Nov 2017 | PSC01 | Notification of Roderick George Bridges as a person with significant control on 21 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Danielle Louise Hanson as a director on 21 November 2017 | |
16 Oct 2017 | MR04 | Satisfaction of charge 075937110003 in full |