GET IN THE MOOD LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewFinal Gazette dissolved following liquidation

View Document

13/08/2513 August 2025 NewFinal Gazette dissolved following liquidation

View Document

13/05/2513 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/05/243 May 2024 Liquidators' statement of receipts and payments to 2024-03-15

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-03-15

View Document

13/05/2213 May 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Appointment of a voluntary liquidator

View Document

28/03/2228 March 2022 Statement of affairs

View Document

03/03/213 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

01/04/201 April 2020 SUB-DIVISION 28/02/20

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR ANDREW JAMES WALLS

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR NEIL MARTIN RAFFERTY

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MCSLOY

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / PAULA LAIN / 20/12/2019

View Document

03/02/203 February 2020 20/12/19 STATEMENT OF CAPITAL GBP 133

View Document

05/12/195 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

15/02/1915 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANK LAIN / 27/06/2016

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JANE LAIN / 27/06/2016

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STAGG

View Document

06/06/166 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 100

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS STAGG

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM LAROC HOUSE 9-13 SOULBURY ROAD LINSLADE LEIGHTON BUZZARD LU7 2RL

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED IAN LAIN

View Document

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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