GET ONBORD LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Appointment of a liquidator

View Document

16/04/2516 April 2025 Appointment of a liquidator

View Document

16/12/2416 December 2024 Progress report in a winding up by the court

View Document

29/04/2429 April 2024 Notice of completion of voluntary arrangement

View Document

14/02/2414 February 2024 Confirmation statement made on 2023-06-18 with updates

View Document

14/02/2414 February 2024 Micro company accounts made up to 2022-12-31

View Document

18/12/2318 December 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-10-27

View Document

21/11/2321 November 2023 Order of court to wind up

View Document

09/11/239 November 2023 Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-11-09

View Document

05/07/235 July 2023 Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-19

View Document

08/11/228 November 2022 Notice to Registrar of companies voluntary arrangement taking effect

View Document

25/09/2225 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/01/229 January 2022 Statement of capital following an allotment of shares on 2021-12-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-18 with updates

View Document

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

28/07/2028 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 0.01

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES BIRCH

View Document

10/07/2010 July 2020 28/06/20 STATEMENT OF CAPITAL GBP 0.01

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/11/198 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 0.01

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN BRETT GUPPY

View Document

08/11/198 November 2019 01/09/19 STATEMENT OF CAPITAL GBP 0.01

View Document

19/06/1919 June 2019 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