- Company Overview for GETECK UK LIMITED (07919762)
- Filing history for GETECK UK LIMITED (07919762)
- People for GETECK UK LIMITED (07919762)
- More for GETECK UK LIMITED (07919762)
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) |
---|---|---|---|
08 Apr 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Sep 2014 | CH01 | Director's details changed for Mr Mehmet Kaya Gucbilmez on 2 September 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Mehmet Kaya Gucbilmez as a director on 28 August 2014 | |
21 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2013 | AD01 | Registered office address changed from , Universal House 1-2 Queens Parade Place, Bath, BA1 2NN, United Kingdom on 24 April 2013 | |
24 Apr 2013 | AP01 | Appointment of Miss Corina Dimofte as a director | |
24 Apr 2013 | AP01 | Appointment of Mr Leonardo Ciccarone as a director | |
24 Apr 2013 | TM01 | Termination of appointment of Felix Ndeloa as a director | |
25 Mar 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
25 Mar 2013 | AD01 | Registered office address changed from , Universal House 2 Queens Parade Place, Bath, Bath, BA1 2NN on 25 March 2013 | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jan 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 | |
05 Dec 2012 | AP01 | Appointment of Mr Felix Fualefac Ndeloa as a director | |
05 Dec 2012 | TM01 | Termination of appointment of Philip Croshaw as a director | |
15 Mar 2012 | AP01 | Appointment of Mr Philip Croshaw as a director | |
07 Mar 2012 | AD01 | Registered office address changed from , 63 Castle Road, Southsea, Portsmouth, Hants, PO5 3AY, United Kingdom on 7 March 2012 | |
07 Mar 2012 | TM01 | Termination of appointment of Leonardo Ciccarone as a director | |
07 Mar 2012 | TM01 | Termination of appointment of Corina Dimofte as a director | |
23 Jan 2012 | NEWINC | Incorporation |