GETWORK2DAY LTD

Company Documents

DateDescription
07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR LEAH MASTERS

View Document

07/02/187 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/02/187 February 2018 CESSATION OF LEAH KIMBERLEY MASTERS AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/11/1711 November 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/10/1724 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1716 October 2017 APPLICATION FOR STRIKING-OFF

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

08/02/178 February 2017 Annual return made up to 30 December 2015 with full list of shareholders

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM
ST ANDREWS HOUSE CHURCH LANE
OVING
CHICHESTER
WEST SUSSEX
PO20 2DE

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR GRANT JELLEY

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR JACK KEYWOOD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE CROOKS

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
50 ELM ROAD
WESTERGATE
CHICHESTER
WEST SUSSEX
PO20 3RQ
ENGLAND

View Document

26/04/1426 April 2014 DIRECTOR APPOINTED MR DANIEL JOHN GRANT

View Document

25/04/1425 April 2014 25/04/14 STATEMENT OF CAPITAL GBP 9

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR WILLIAM RICHARD BUREY

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MISS LEAH KIMBERLY MASTERS

View Document

30/12/1330 December 2013 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