- Company Overview for GETTAJOB LIMITED (07658657)
- Filing history for GETTAJOB LIMITED (07658657)
- People for GETTAJOB LIMITED (07658657)
- More for GETTAJOB LIMITED (07658657)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2014 | DS01 | Application to strike the company off the register | |
11 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
23 Jun 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-06-23
|
|
23 Jun 2013 | TM01 | Termination of appointment of Louise Gray as a director | |
22 Mar 2013 | AP01 | Appointment of Mr Michael John Gray as a director | |
02 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
24 Feb 2013 | AD01 | Registered office address changed from C/O Ocl Unit 1 Markham Lane Duckmanton Chesterfield Derbyshire S44 5HS United Kingdom on 24 February 2013 | |
22 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
20 Jan 2012 | TM01 | Termination of appointment of Michael Gray as a director | |
30 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 7 December 2011
|
|
30 Dec 2011 | AP01 | Appointment of Mrs Louise Gray as a director | |
22 Dec 2011 | AD01 | Registered office address changed from Beeley Old Hall Matlock DE4 2NU United Kingdom on 22 December 2011 | |
06 Jun 2011 | NEWINC |
Incorporation
|