GOOD LIFE GROUP LIMITED: Filings

  • Overview

    Company NameGOOD LIFE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05692337
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for GOOD LIFE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 19, 2021

    9 pagesLIQ03

    Termination of appointment of Jon Andreas Akerlund as a director on Jul 20, 2021

    1 pagesTM01

    Termination of appointment of Marc Andrew Francis Baum as a director on Jul 20, 2021

    1 pagesTM01

    Termination of appointment of Patrik Ulf Mattias Franzen as a director on Jul 20, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2020

    LRESSP

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    7 pagesLIQ01

    Notice of completion of voluntary arrangement

    11 pagesCVA4

    Notice to Registrar of companies voluntary arrangement taking effect

    12 pagesCVA1

    Satisfaction of charge 056923370002 in full

    1 pagesMR04

    Termination of appointment of Lisa Louise Raphael as a director on Feb 04, 2020

    1 pagesTM01

    Termination of appointment of Joanna Francis-Baum as a director on Feb 04, 2020

    1 pagesTM01

    Termination of appointment of Rebecca De Ruvo-Akerlund as a director on Feb 04, 2020

    1 pagesTM01

    Confirmation statement made on Jan 29, 2020 with no updates

    3 pagesCS01

    Change of details for Mr Patrik Ulf Franzen as a person with significant control on Aug 28, 2019

    2 pagesPSC04

    Director's details changed for Mr Scott Chillery on Aug 19, 2019

    2 pagesCH01

    Termination of appointment of Peter Raphael as a secretary on Apr 29, 2019

    1 pagesTM02

    Group of companies' accounts made up to Jun 30, 2018

    39 pagesAA

    Confirmation statement made on Jan 29, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Austin Latimer as a director on Dec 01, 2018

    1 pagesTM01

    Confirmation statement made on Jan 29, 2018 with no updates

    3 pagesCS01

    Registration of charge 056923370002, created on Jan 24, 2018

    23 pagesMR01

    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