GOODLIFE BASECAMP LTD
Company Documents
| Date | Description |
|---|---|
| 11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
| 26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
| 13/03/2413 March 2024 | Application to strike the company off the register |
| 15/08/2315 August 2023 | Compulsory strike-off action has been discontinued |
| 15/08/2315 August 2023 | Compulsory strike-off action has been discontinued |
| 14/08/2314 August 2023 | Confirmation statement made on 2023-04-18 with no updates |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 22/12/2222 December 2022 | Appointment of Mr Alan David Peter Etherton as a director on 2022-12-15 |
| 21/12/2221 December 2022 | Change of details for Mr Alan David Peter Etherton as a person with significant control on 2022-12-19 |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 19/11/2119 November 2021 | Certificate of change of name |
| 10/08/2110 August 2021 | Registered office address changed from 24 Manor Road Bishopsteignton Teignmouth TQ14 9SU England to 24C Moorend Road Cheltenham GL53 0HD on 2021-08-10 |
| 19/04/2119 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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