THE GOOD FOR GROUP LTD

Company Documents

DateDescription
10/01/2410 January 2024 Compulsory strike-off action has been suspended

View Document

10/01/2410 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Registered office address changed from 65 Dudleston Road Little Sutton Ellesmere Port CH66 4PG United Kingdom to Smashed Grapes, Unit 5 Sealand Industrial Estate Chester CH1 4LY on 2023-06-29

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Confirmation statement made on 2022-10-08 with updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

25/01/2225 January 2022 Second filing of Confirmation Statement dated 2021-10-08

View Document

25/01/2225 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-06-01

View Document

11/01/2211 January 2022 Previous accounting period extended from 2021-10-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-08 with updates

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Change of details for Mr Daniel James Thomas as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Notification of Samuel Tendall as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Appointment of Mr Adam Kennedy as a director on 2021-06-28

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company