Advanced company searchLink opens in new window

GOOD INFLUENCE LIMITED

Company number 03449094

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2019 DS01 Application to strike the company off the register
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Sep 2019 MR04 Satisfaction of charge 5 in full
06 Sep 2019 MR04 Satisfaction of charge 6 in full
07 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-07
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
16 Oct 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
04 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
04 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
04 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
17 May 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jan 2018 AP01 Appointment of Mr David Crowther as a director on 31 December 2017
18 Jan 2018 TM01 Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
20 Oct 2017 CH01 Director's details changed for Fiona Mary Sharp on 1 October 2017
21 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Apr 2017 TM02 Termination of appointment of a secretary
11 Apr 2017 TM02 Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
11 Apr 2017 TM01 Termination of appointment of Robert Edward Davison as a director on 31 March 2017
18 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Feb 2016 AD01 Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016
12 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 105,703.2