- Company Overview for GET SHOT LIMITED (07076343)
- Filing history for GET SHOT LIMITED (07076343)
- People for GET SHOT LIMITED (07076343)
- More for GET SHOT LIMITED (07076343)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2018 | DS01 | Application to strike the company off the register | |
31 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
07 Apr 2015 | AD01 | Registered office address changed from 20a Montpelier Vale London SE3 0TA to 64 Lock Chase London SE3 9HA on 7 April 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-06-03
|
|
03 Jun 2014 | AD01 | Registered office address changed from 6 Grove House High Street Bushey Herts WD23 1BB United Kingdom on 3 June 2014 | |
03 Jun 2014 | CH01 | Director's details changed for Mr Garry Samuels on 24 April 2013 | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Jan 2013 | AD01 | Registered office address changed from Kingsbridge House 130 Marsh Road Pinner HA5 5LX England on 7 January 2013 | |
21 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
14 Nov 2009 | NEWINC | Incorporation |