- Company Overview for GOOD CLUBS LIMITED (10525309)
- Filing history for GOOD CLUBS LIMITED (10525309)
- People for GOOD CLUBS LIMITED (10525309)
- Charges for GOOD CLUBS LIMITED (10525309)
- Insolvency for GOOD CLUBS LIMITED (10525309)
- Registers for GOOD CLUBS LIMITED (10525309)
- More for GOOD CLUBS LIMITED (10525309)
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) |
---|---|---|---|
17 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 14 August 2022
|
|
17 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 31 January 2022
|
|
17 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 23 May 2022
|
|
15 Apr 2023 | CS01 |
Confirmation statement made on 31 January 2023 with updates
|
|
21 Mar 2023 | MR01 | Registration of charge 105253090001, created on 9 March 2023 | |
11 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 Jan 2023 | AD01 | Registered office address changed from 12-18 Hoxton Street Hoxton Street London N1 6NG England to Unit 2.05, 12 -18 Hoxton Street Hoxton Street London N1 6NG on 11 January 2023 | |
11 Jan 2023 | AD01 | Registered office address changed from Unit 2 Purley Chase Estate, Pipers Lane Ansley Common Nuneaton CV10 0RG England to 12-18 Hoxton Street Hoxton Street London N1 6NG on 11 January 2023 | |
21 Dec 2022 | PSC08 | Notification of a person with significant control statement | |
26 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 9 June 2022
|
|
21 Oct 2022 | PSC07 | Cessation of Mnl Nominees Limited as a person with significant control on 10 May 2022 | |
06 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2022 | AD01 | Registered office address changed from 12-18 Hoxton Street Hackney London N1 6NG England to Unit 2 Purley Chase Estate, Pipers Lane Ansley Common Nuneaton CV10 0RG on 10 March 2022 | |
09 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 31 January 2022
|
|
09 Mar 2022 | PSC05 | Change of details for Mnl Nominees Limited as a person with significant control on 21 November 2021 | |
22 Feb 2022 | CS01 |
Confirmation statement made on 31 January 2022 with updates
|
|
17 Feb 2022 | PSC05 | Change of details for Mnl Nominees Limited as a person with significant control on 22 September 2021 | |
17 Feb 2022 | PSC02 | Notification of Mnl Nominees Limited as a person with significant control on 15 December 2020 | |
17 Feb 2022 | PSC09 | Withdrawal of a person with significant control statement on 17 February 2022 | |
05 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 23 March 2021
|
|
10 Jan 2022 | PSC08 | Notification of a person with significant control statement | |
10 Jan 2022 | PSC07 | Cessation of Mnl Nominees Limited as a person with significant control on 18 August 2020 | |
10 Jan 2022 | PSC07 | Cessation of Ben Patten as a person with significant control on 18 August 2020 |