IT'S ALL GOOD LIMITED

07742475
38 BARNARD ROAD BOWTHORPE NORWICH NR5 9JP

Documents

Documents
Date Category Description Pages
25 Apr 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Apr 2023 officers Appointment of director (Ms Lindsey Moses-Roberts) 2 Buy now
11 Apr 2023 officers Termination of appointment of director (Ashley James Hicks) 1 Buy now
07 Jan 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
09 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Aug 2022 officers Termination of appointment of director (Michael Anthony Woulfe) 1 Buy now
23 Aug 2022 officers Termination of appointment of director (Andrew David Driscoll) 1 Buy now
23 Aug 2022 officers Termination of appointment of director (Ian Christopher Ainsworth) 1 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2022 incorporation Memorandum Articles 19 Buy now
18 Aug 2022 resolution Resolution 3 Buy now
17 Aug 2022 officers Change of particulars for director (Mr Ashley Hicks) 2 Buy now
16 Aug 2022 officers Change of particulars for director (Mr Michael Anthony Woulfe) 2 Buy now
16 Aug 2022 officers Change of particulars for director (Mr Andrew David Driscoll) 2 Buy now
16 Aug 2022 officers Change of particulars for director (Mr Ian Christopher Ainsworth) 2 Buy now
11 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jan 2022 accounts Annual Accounts 38 Buy now
20 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
20 Dec 2021 capital Statement of capital (Section 108) 3 Buy now
20 Dec 2021 insolvency Solvency Statement dated 01/12/21 2 Buy now
20 Dec 2021 resolution Resolution 2 Buy now
30 Nov 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
29 Nov 2021 capital Return of Allotment of shares 3 Buy now
14 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Feb 2021 capital Second Filing Capital Allotment Shares 4 Buy now
24 Dec 2020 officers Appointment of director (Mr Michael Anthony Woulfe) 2 Buy now
24 Dec 2020 address Change Sail Address Company With New Address 1 Buy now
24 Dec 2020 officers Appointment of director (Mr Ashley Hicks) 2 Buy now
23 Dec 2020 capital Return of Allotment of shares 4 Buy now
23 Dec 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Dec 2020 officers Termination of appointment of director (Michael John Weatherhead) 1 Buy now
23 Dec 2020 officers Termination of appointment of director (Fiona Crozier) 1 Buy now
23 Dec 2020 officers Termination of appointment of director (Charlotte Simpson) 1 Buy now
23 Dec 2020 officers Termination of appointment of director (Lynn Saul) 1 Buy now
23 Dec 2020 officers Termination of appointment of director (Calum Ryder) 1 Buy now
23 Dec 2020 officers Termination of appointment of director (Mauro Andrea Biagioni) 1 Buy now
23 Dec 2020 officers Appointment of director (Mr Ian Christopher Ainsworth) 2 Buy now
23 Dec 2020 officers Appointment of director (Mr Andy Driscoll) 2 Buy now
23 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2020 resolution Resolution 1 Buy now
28 Sep 2020 accounts Annual Accounts 34 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 officers Termination of appointment of director (Patrick John Love) 1 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2019 accounts Annual Accounts 31 Buy now
03 Apr 2019 mortgage Registration of a charge 13 Buy now
29 Mar 2019 mortgage Registration of a charge 23 Buy now
29 Mar 2019 mortgage Statement of satisfaction of a charge 2 Buy now
29 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2019 officers Appointment of director (Mr Patrick John Love) 2 Buy now
18 Sep 2018 accounts Annual Accounts 31 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2017 accounts Annual Accounts 27 Buy now
21 Mar 2017 officers Appointment of director (Miss Charlotte Simpson) 2 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
24 Jun 2016 accounts Annual Accounts 19 Buy now
18 Aug 2015 annual-return Annual Return 6 Buy now
05 May 2015 accounts Annual Accounts 9 Buy now
29 Sep 2014 accounts Annual Accounts 9 Buy now
19 Aug 2014 annual-return Annual Return 6 Buy now
11 Jul 2014 mortgage Statement of satisfaction of a charge 1 Buy now
27 Feb 2014 incorporation Memorandum Articles 37 Buy now
27 Feb 2014 capital Return of Allotment of shares 4 Buy now
27 Feb 2014 officers Appointment of director (Mr Mauro Andrea Biagioni) 3 Buy now
27 Feb 2014 resolution Resolution 39 Buy now
22 Feb 2014 mortgage Registration of a charge 24 Buy now
19 Feb 2014 mortgage Registration of a charge 13 Buy now
15 Jan 2014 mortgage Registration of a charge 26 Buy now
15 Jan 2014 mortgage Registration of a charge 17 Buy now
15 Jan 2014 mortgage Registration of a charge 17 Buy now
02 Oct 2013 annual-return Annual Return 5 Buy now
11 Jul 2013 mortgage Registration of a charge 40 Buy now
09 Jul 2013 resolution Resolution 36 Buy now
23 May 2013 accounts Annual Accounts 6 Buy now
20 Apr 2013 mortgage Registration of a charge 16 Buy now
05 Feb 2013 mortgage Particulars of a mortgage or charge 6 Buy now
29 Aug 2012 annual-return Annual Return 5 Buy now
20 Aug 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Jul 2012 officers Appointment of director (Mrs Lynn Saul) 2 Buy now
17 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2012 mortgage Particulars of a mortgage or charge 6 Buy now
15 May 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
09 May 2012 capital Return of Allotment of shares 4 Buy now
09 May 2012 officers Appointment of director (Mrs Fiona Crozier) 3 Buy now