GET ASSIGNED LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

24/07/2324 July 2023 Application to strike the company off the register

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

17/04/2317 April 2023 Change of details for Mr Victor Morris as a person with significant control on 2023-03-17

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 COMPANY NAME CHANGED REXGLOBE FUEL SERVICES UK LIMITED CERTIFICATE ISSUED ON 21/09/20

View Document

15/09/2015 September 2020 COMPANY NAME CHANGED GET ASSIGNED LTD CERTIFICATE ISSUED ON 15/09/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

03/04/203 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM SHAKESPEARE BUSINESS CENTRE 245A COLDHARBOUR LANE BRIXTON LONDON GREATER LONDON SW9 8RR UNITED KINGDOM

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR EVELYN GODWIN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR EVELYN GODWIN

View Document

14/04/1514 April 2015 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