GETAFIX IT LTD.

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

17/06/2117 June 2021 Application to strike the company off the register

View Document

16/05/2016 May 2020 REGISTERED OFFICE CHANGED ON 16/05/2020 FROM 6 6 ST CROSS ROAD WINCHESTER HAMPSHIRE SO23 9HX ENGLAND

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 125-135 PRESTON ROAD FIRST FLOOR TELECOM HOUSE BRIGHTON EAST SUSSEX BN1 6AF UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/11/1811 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/08/1826 August 2018 REGISTERED OFFICE CHANGED ON 26/08/2018 FROM 32 LADYWOOD ROAD SURBITON KT6 7PD ENGLAND

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 32 LADYWOOD ROAD SURBITON KT6 7PD ENGLAND

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CLAIRE DOBSON / 06/04/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX DOBSON / 06/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 PREVSHO FROM 31/10/2016 TO 31/03/2016

View Document

08/05/168 May 2016 DIRECTOR APPOINTED MRS JOANNE CLAIRE DOBSON

View Document

29/04/1629 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM RED LODGE 31A KENT ROAD EAST MOLESEY KT8 9JZ

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/06/1315 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/06/128 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/05/1111 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

18/02/1018 February 2010 PREVSHO FROM 30/04/2010 TO 31/10/2009

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY RICHARD BECKLEY

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR ALEX DOBSON

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR HAZEL BECKLEY

View Document

11/10/0911 October 2009 CHANGE OF NAME 03/10/2009

View Document

11/10/0911 October 2009 COMPANY NAME CHANGED EPC-HIP LIMITED CERTIFICATE ISSUED ON 11/10/09

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 S80A AUTH TO ALLOT SEC 27/04/07

View Document

27/04/0727 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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