GOOD LIFE GROUP LIMITED: Filings
Overview
| Company Name | GOOD LIFE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05692337 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GOOD LIFE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 19, 2021 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Jon Andreas Akerlund as a director on Jul 20, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marc Andrew Francis Baum as a director on Jul 20, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrik Ulf Mattias Franzen as a director on Jul 20, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 23 Exmouth Market London EC1R 4QL to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on Jul 23, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Notice of completion of voluntary arrangement | 11 pages | CVA4 | ||||||||||
Notice to Registrar of companies voluntary arrangement taking effect | 12 pages | CVA1 | ||||||||||
Satisfaction of charge 056923370002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Lisa Louise Raphael as a director on Feb 04, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanna Francis-Baum as a director on Feb 04, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rebecca De Ruvo-Akerlund as a director on Feb 04, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Patrik Ulf Franzen as a person with significant control on Aug 28, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Scott Chillery on Aug 19, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter Raphael as a secretary on Apr 29, 2019 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Jun 30, 2018 | 39 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Austin Latimer as a director on Dec 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 056923370002, created on Jan 24, 2018 | 23 pages | MR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0