- Company Overview for GET ON SOLUTIONS LIMITED (09046095)
- Filing history for GET ON SOLUTIONS LIMITED (09046095)
- People for GET ON SOLUTIONS LIMITED (09046095)
- More for GET ON SOLUTIONS LIMITED (09046095)
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) |
---|---|---|---|
23 Jul 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Feb 2019 | PSC04 | Change of details for Mr Abbas Ali as a person with significant control on 17 February 2019 | |
04 Feb 2019 | PSC01 | Notification of Abbas Ali as a person with significant control on 4 February 2019 | |
11 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2017 | CS01 | Confirmation statement made on 19 May 2017 with no updates | |
16 Sep 2017 | AP01 | Appointment of Mrs Zonera Ali as a director on 16 September 2017 | |
16 Sep 2017 | TM01 | Termination of appointment of Abbas Ali as a director on 16 September 2017 | |
16 Sep 2017 | TM02 | Termination of appointment of Abbas Ali as a secretary on 16 September 2017 | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-08-19
|
|
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Mr Abbas Ali on 17 August 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
03 Feb 2015 | AD01 | Registered office address changed from , Midland House 41 King Street, Luton, LU1 2DW, England to Britannic House 18 - 20 Dunstable Road Luton LU1 1DY on 3 February 2015 | |
02 Feb 2015 | CH01 | Director's details changed for Mrs Amena Begum on 2 February 2015 | |
02 Feb 2015 | CH01 | Director's details changed for Mr Abbas Ali on 2 February 2015 | |
02 Feb 2015 | CH03 | Secretary's details changed for Mr Abbas Ali on 2 February 2015 |