G.E.T GLOBAL LTD
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | Confirmation statement made on 2025-03-09 with no updates |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
27/03/2527 March 2025 | Accounts for a dormant company made up to 2024-03-31 |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
14/11/2414 November 2024 | Termination of appointment of Himo Sheikh as a director on 2024-11-14 |
14/11/2414 November 2024 | Cessation of Julie Miller as a person with significant control on 2024-11-14 |
14/11/2414 November 2024 | Termination of appointment of Julie Miller as a director on 2024-11-14 |
14/11/2414 November 2024 | Termination of appointment of Waqqas Nawaz as a director on 2024-11-14 |
14/11/2414 November 2024 | Termination of appointment of Tahir Rauf as a director on 2024-11-14 |
27/10/2427 October 2024 | Appointment of Mr Tahir Rauf as a director on 2024-10-27 |
22/10/2422 October 2024 | Appointment of Sheikh Waqqas Nawaz as a director on 2024-10-15 |
20/10/2420 October 2024 | Change of details for Mrs Julie Miller as a person with significant control on 2024-10-20 |
20/10/2420 October 2024 | Appointment of Mr Himo Sheikh as a director on 2024-10-15 |
20/10/2420 October 2024 | Director's details changed for Mrs Julie Miller on 2024-10-20 |
20/10/2420 October 2024 | Change of details for Mr Roy Paul Miller as a person with significant control on 2024-10-20 |
20/10/2420 October 2024 | Director's details changed for Mr Roy Paul Miller on 2024-10-20 |
04/10/244 October 2024 | Registered office address changed from 17 Smeaton Grove Swillington Leeds West Yorkshire LS26 8QL United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2024-10-04 |
17/05/2417 May 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 17 Smeaton Grove Swillington Leeds West Yorkshire LS26 8QL on 2024-05-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-09 with updates |
18/12/2318 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
26/04/2326 April 2023 | Registered office address changed from 17 Smeaton Grove Swillington Leeds West Yorkshire LS26 8QL United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-04-26 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-09 with no updates |
31/03/2331 March 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 17 Smeaton Grove Swillington Leeds West Yorkshire LS26 8QL on 2023-03-31 |
31/03/2331 March 2023 | Director's details changed for Mr Roy Paul Miller on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Change of details for Mr Roy Paul Miller as a person with significant control on 2023-03-31 |
More Company Information
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