Advanced company searchLink opens in new window

GOOD FOR THE SOUL LTD

Company number 07593711

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-18
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
  • GBP 100
09 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2017 SH06 Cancellation of shares. Statement of capital on 21 November 2017
  • GBP 50
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