0X9ACE79D62CC2448D641CAB8F4CB368347E661D97 LIMITED

Company Documents

DateDescription
25/07/2425 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

20/02/2420 February 2024 Confirmation statement made on 2023-08-21 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2021-12-31

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2420 February 2024 Administrative restoration application

View Document

20/02/2420 February 2024 Confirmation statement made on 2020-10-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/11/2028 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 8 GREENCOAT PLACE LONDON SW1P 1PL UNITED KINGDOM

View Document

15/06/2015 June 2020 Registered office address changed from , 8 Greencoat Place, London, SW1P 1PL, United Kingdom to 1 Lyric Square London W6 0NB on 2020-06-15

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117022610001

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 ADOPT ARTICLES 14/05/2019

View Document

22/07/1922 July 2019 ADOPT ARTICLES 14/05/2019

View Document

08/07/198 July 2019 CORPORATE SECRETARY APPOINTED GETGROUND SECRETARY LIMITED

View Document

08/07/198 July 2019 15/05/19 STATEMENT OF CAPITAL GBP 100

View Document

08/07/198 July 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

02/06/192 June 2019 21/03/19 STATEMENT OF CAPITAL GBP 2

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR GETGROUND DIRECTOR LIMITED

View Document

29/04/1929 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR MOUBIN FAIZULLAH KHAN

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED VINCENT KAR FU WONG

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED ROSE MARIE KWANG NEO KOH

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSE MARIE KWANG NEO KOH

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT KAR FU WONG

View Document

29/03/1929 March 2019 CESSATION OF GETGROUND INCORPORATION LIMITED AS A PSC

View Document

28/11/1828 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company