- Company Overview for GETONWELL LTD (05156248)
- Filing history for GETONWELL LTD (05156248)
- People for GETONWELL LTD (05156248)
- Charges for GETONWELL LTD (05156248)
- Insolvency for GETONWELL LTD (05156248)
- More for GETONWELL LTD (05156248)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Dec 2015 | 3.6 | Receiver's abstract of receipts and payments to 21 November 2015 | |
22 Dec 2015 | 3.6 | Receiver's abstract of receipts and payments to 21 November 2015 | |
22 Dec 2015 | 3.6 | Receiver's abstract of receipts and payments to 21 November 2015 | |
21 Dec 2015 | 3.6 | Receiver's abstract of receipts and payments to 21 November 2015 | |
13 Nov 2015 | 3.6 | Receiver's abstract of receipts and payments to 6 August 2014 | |
21 Oct 2015 | AD01 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 | |
02 Oct 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
24 Jun 2015 | 3.6 | Receiver's abstract of receipts and payments to 21 May 2015 | |
23 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2015 | |
15 Jun 2015 | 3.6 | Receiver's abstract of receipts and payments to 21 May 2015 | |
15 Jun 2015 | 3.6 | Receiver's abstract of receipts and payments to 21 May 2015 | |
13 Jun 2014 | RM01 | Appointment of receiver or manager | |
10 Jun 2014 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF on 10 June 2014 | |
09 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
09 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2014 | RM01 | Appointment of receiver or manager | |
03 Jun 2014 | RM01 | Appointment of receiver or manager | |
03 Jun 2014 | RM01 | Appointment of receiver or manager | |
24 Mar 2014 | TM01 | Termination of appointment of Charles Lerner as a director | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Mar 2014 | TM01 | Termination of appointment of Salomon Noe as a director | |
26 Jun 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
|