Advanced company searchLink opens in new window

GET LIVING IT LTD

Company number 07883003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2021 DS01 Application to strike the company off the register
21 Dec 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
01 Oct 2020 TM01 Termination of appointment of Trevor Allan Clark as a director on 1 October 2020
01 Oct 2020 AP01 Appointment of Miss Pauline May Clark as a director on 1 October 2020
07 Jul 2020 AA Micro company accounts made up to 31 December 2019
04 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 December 2018
21 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
13 May 2018 AA Micro company accounts made up to 31 December 2017
17 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with updates
05 Jul 2017 AA Micro company accounts made up to 31 December 2016
03 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
30 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 3.72
21 Apr 2016 SH02 Sub-division of shares on 30 September 2015
17 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 May 2014 CERTNM Company name changed wheelchair holidays LIMITED\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
14 Feb 2014 TM01 Termination of appointment of Pauline Clark as a director
14 Feb 2014 AP01 Appointment of Mr Trevor Allan Clark as a director