GETTING LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Liquidators' statement of receipts and payments to 2024-10-24

View Document

04/12/234 December 2023 Liquidators' statement of receipts and payments to 2023-10-24

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

02/11/222 November 2022 Appointment of a voluntary liquidator

View Document

02/11/222 November 2022 Statement of affairs

View Document

02/11/222 November 2022 Registered office address changed from 64 New Cavendish Street London W1G 8TB to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2022-11-02

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

09/02/219 February 2021 DISS40 (DISS40(SOAD))

View Document

09/02/219 February 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 4 BLOOMSBURY PLACE LONDON WC1A 2QA ENGLAND

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 212 C/O TAMOCO LIMITED, SOVEREIGN HOUSE 212-224 SHAFTESBURY AVENUE LONDON WC2H 8HQ UNITED KINGDOM

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/01/197 January 2019 COMPANY NAME CHANGED OMNIFIC LIMITED CERTIFICATE ISSUED ON 07/01/19

View Document

26/10/1826 October 2018 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