Advanced company searchLink opens in new window

GOOD LIFE LEISURE LIMITED

Company number 06066288

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2020 DS01 Application to strike the company off the register
20 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
18 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
05 Jun 2019 AD01 Registered office address changed from Marthas Vineyard Prince Consort Road Hebburn Tyne and Wear NE31 1BE to 27 Whites Gardens 27 Whites Gardens Hebburn Tyne and Wear NE31 1AU on 5 June 2019
03 Jun 2019 PSC01 Notification of Craig Foley as a person with significant control on 3 June 2019
23 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
19 Dec 2018 AAMD Amended total exemption full accounts made up to 31 January 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
28 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
10 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Sep 2016 TM01 Termination of appointment of Craig Foley as a director on 30 August 2016
18 Aug 2016 AP01 Appointment of Mr Craig Foley as a director on 13 August 2016
23 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
02 Dec 2015 TM01 Termination of appointment of Angela June Burn as a director on 26 November 2015
02 Dec 2015 TM02 Termination of appointment of Leanne Dodds as a secretary on 26 November 2015
02 Dec 2015 AP01 Appointment of Mrs Donna Kerr-Foley as a director on 26 November 2015
21 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
07 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
05 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013