0X9ACE79D62CC2448D641CAB8F4CB368347E661D97 LIMITED
Company Documents
Date | Description |
---|---|
25/07/2425 July 2024 | Confirmation statement made on 2024-07-24 with updates |
20/02/2420 February 2024 | Confirmation statement made on 2023-08-21 with no updates |
20/02/2420 February 2024 | Total exemption full accounts made up to 2021-12-31 |
20/02/2420 February 2024 | Total exemption full accounts made up to 2022-12-31 |
20/02/2420 February 2024 | Administrative restoration application |
20/02/2420 February 2024 | Confirmation statement made on 2020-10-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/06/236 June 2023 | Final Gazette dissolved via compulsory strike-off |
06/06/236 June 2023 | Final Gazette dissolved via compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
19/10/2119 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/11/2028 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 8 GREENCOAT PLACE LONDON SW1P 1PL UNITED KINGDOM |
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 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/11/1919 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117022610001 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
31/07/1931 July 2019 | ADOPT ARTICLES 14/05/2019 |
22/07/1922 July 2019 | ADOPT ARTICLES 14/05/2019 |
08/07/198 July 2019 | CORPORATE SECRETARY APPOINTED GETGROUND SECRETARY LIMITED |
08/07/198 July 2019 | 15/05/19 STATEMENT OF CAPITAL GBP 100 |
08/07/198 July 2019 | CURREXT FROM 30/11/2019 TO 31/12/2019 |
02/06/192 June 2019 | 21/03/19 STATEMENT OF CAPITAL GBP 2 |
14/05/1914 May 2019 | APPOINTMENT TERMINATED, DIRECTOR GETGROUND DIRECTOR LIMITED |
29/04/1929 April 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/03/1929 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MOUBIN FAIZULLAH KHAN |
29/03/1929 March 2019 | DIRECTOR APPOINTED VINCENT KAR FU WONG |
29/03/1929 March 2019 | DIRECTOR APPOINTED ROSE MARIE KWANG NEO KOH |
29/03/1929 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSE MARIE KWANG NEO KOH |
29/03/1929 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT KAR FU WONG |
29/03/1929 March 2019 | CESSATION OF GETGROUND INCORPORATION LIMITED AS A PSC |
28/11/1828 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of 0X9ACE79D62CC2448D641CAB8F4CB368347E661D97 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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