Advanced company searchLink opens in new window

THE GOOD FOR GROUP LTD

Company number 12940055

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2023 AD01 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 29 June 2023
02 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2023 CS01 Confirmation statement made on 8 October 2022 with updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 February 2022
  • GBP 13,703.12
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 111.111
25 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 8 October 2021
25 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2021
  • GBP 100
11 Jan 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
09 Nov 2021 CS01 08/10/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/01/2022
01 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2022
28 Jun 2021 PSC01 Notification of Samuel Tendall as a person with significant control on 28 June 2021
28 Jun 2021 PSC04 Change of details for Mr Daniel James Thomas as a person with significant control on 28 June 2021
28 Jun 2021 AP01 Appointment of Mr Adam Kennedy as a director on 28 June 2021
28 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-24
25 Jun 2021 AP01 Appointment of Mr Samuel Tendall as a director on 25 June 2021
09 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted