- Company Overview for GET PRIVATE LIMITED (04141931)
- Filing history for GET PRIVATE LIMITED (04141931)
- People for GET PRIVATE LIMITED (04141931)
- Charges for GET PRIVATE LIMITED (04141931)
- Registers for GET PRIVATE LIMITED (04141931)
- More for GET PRIVATE LIMITED (04141931)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2019 | DS01 | Application to strike the company off the register | |
18 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
26 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Oct 2018 | AP01 | Appointment of David Edmands as a director on 30 September 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Jeffrey Norman Tate as a director on 30 September 2018 | |
01 Mar 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 | |
02 Feb 2018 | AD03 | Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
02 Feb 2018 | AD02 | Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
28 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 16/01/2017 | |
26 Jan 2017 | CS01 |
Confirmation statement made on 16 January 2017 with updates
|
|
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Jul 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | AD04 | Register(s) moved to registered office address 5 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Jeffrey Norman Tate as a director on 6 May 2015 | |
04 Jun 2015 | TM02 | Termination of appointment of Suzanne Elise Freer as a secretary on 6 May 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Marc Paul Benjamin as a director on 6 May 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 2nd Floor Charles House 108 - 110 Finchley Road London NW3 5JJ to 5 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG on 4 June 2015 | |
04 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
18 May 2015 | SH02 |
Statement of capital on 5 May 2015
|