GETTHEDOSE LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/01/2531 January 2025 | Confirmation statement made on 2024-12-12 with updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-05-31 |
29/01/2529 January 2025 | Director's details changed for Mr Johan Obel on 2024-12-01 |
29/01/2529 January 2025 | Change of details for Mr Johan Obel as a person with significant control on 2024-12-01 |
16/11/2416 November 2024 | Confirmation statement made on 2023-12-12 with updates |
16/11/2416 November 2024 | Micro company accounts made up to 2022-05-31 |
16/11/2416 November 2024 | Micro company accounts made up to 2023-05-31 |
09/10/249 October 2024 | Termination of appointment of Lars Allan Thomassen as a director on 2023-01-01 |
09/10/249 October 2024 | Appointment of Mr Johan Obel as a director on 2023-01-01 |
09/10/249 October 2024 | Notification of Johan Obel as a person with significant control on 2023-01-01 |
09/10/249 October 2024 | Termination of appointment of Martyn Charles Sellick as a director on 2023-01-01 |
09/10/249 October 2024 | Registered office address changed from Unit 211 242 Acklam Road London W10 5JJ England to Beech Cottage Kencot Road Filkins Lechlade Oxfordshire GL7 3JJ on 2024-10-09 |
09/10/249 October 2024 | Cessation of Phytobrands Ltd as a person with significant control on 2023-01-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/03/2314 March 2023 | Voluntary strike-off action has been suspended |
14/03/2314 March 2023 | Voluntary strike-off action has been suspended |
14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
06/02/236 February 2023 | Application to strike the company off the register |
05/02/235 February 2023 | Confirmation statement made on 2022-12-12 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/12/2124 December 2021 | Notification of Phytobrands Ltd as a person with significant control on 2019-05-16 |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-12 with updates |
24/12/2124 December 2021 | Director's details changed for Mr Lars Allan Thomassen on 2020-12-13 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/05/2110 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
26/04/2126 April 2021 | CESSATION OF JULIE MARIE MOLTKE-HUITFELDT AS A PSC |
14/04/2114 April 2021 | DISS40 (DISS40(SOAD)) |
13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES |
06/04/216 April 2021 | FIRST GAZETTE |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/12/1912 December 2019 | DIRECTOR APPOINTED MR MARTYN CHARLES SELLICK |
12/12/1912 December 2019 | 12/12/19 STATEMENT OF CAPITAL GBP 100 |
12/12/1912 December 2019 | DIRECTOR APPOINTED MR LARS ALLAN THOMASSEN |
12/12/1912 December 2019 | APPOINTMENT TERMINATED, DIRECTOR JULIE MOLTKE-HUITFELDT |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
08/08/198 August 2019 | DIRECTOR APPOINTED DOCTOR, COUNTESS JULIE MARIE MOLTKE-HUITFELDT |
05/06/195 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHAN OBEL |
15/05/1915 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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