- Company Overview for GOOD.LOOP LTD (SC548356)
- Filing history for GOOD.LOOP LTD (SC548356)
- People for GOOD.LOOP LTD (SC548356)
- Charges for GOOD.LOOP LTD (SC548356)
- More for GOOD.LOOP LTD (SC548356)
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) |
---|---|---|---|
20 Apr 2022 | AP01 | Appointment of Mr Austin Davis as a director on 20 April 2022 | |
31 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 24 February 2022
|
|
24 Jan 2022 | MA | Memorandum and Articles of Association | |
24 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2022 | PSC08 | Notification of a person with significant control statement | |
24 Jan 2022 | PSC07 | Cessation of Daniel Ben Winterstein as a person with significant control on 24 December 2021 | |
24 Jan 2022 | PSC07 | Cessation of Amy Frances Williams as a person with significant control on 24 December 2021 | |
24 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 24 December 2021
|
|
29 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
05 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 2 June 2018
|
|
05 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 28 November 2016
|
|
05 Nov 2020 | MR04 | Satisfaction of charge SC5483560001 in full | |
17 Jul 2020 | MA | Memorandum and Articles of Association | |
16 Jul 2020 | AP01 | Appointment of Ms Claire Gleeson-Landry as a director on 16 July 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Stuart Hands as a director on 16 July 2020 | |
16 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2020 | AP01 | Appointment of Mr Alexander Scurlock as a director on 13 April 2020 | |
19 Apr 2020 | AP01 | Appointment of Mr Stuart Hands as a director on 13 April 2020 | |
20 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 6 December 2019
|
|
06 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 May 2019 | MR01 | Registration of charge SC5483560001, created on 20 May 2019 |