GIT WORK LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

07/11/237 November 2023 Change of details for Mr Sean Brown as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

06/11/236 November 2023 Director's details changed for Mr Sean Michael Brown on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Bernadette Teresa Barrow as a director on 2023-11-06

View Document

31/10/2331 October 2023 Appointment of Mr Harry Brown as a director on 2023-10-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

16/08/2316 August 2023 Director's details changed for Mrs Bernadette Teresa Barrow on 2023-08-03

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

17/02/2317 February 2023 Notification of Sean Brown as a person with significant control on 2023-02-15

View Document

07/02/237 February 2023 Cessation of Bernadette Teresa Barrow as a person with significant control on 2023-02-01

View Document

07/02/237 February 2023 Registered office address changed from Co-Spaces Red House Farm, Red House Lane Dunham Massey Altrincham WA14 5RL England to Versori 3rd Floor, Anchorage One Anchorage Quay Salford M50 3YJ on 2023-02-07

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Appointment of Mrs Sian Frances Woolridge as a secretary on 2022-05-10

View Document

17/12/2117 December 2021 Director's details changed for Mr Sean Michael Brown on 2021-12-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/08/2020 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information