GET IN! LIMITED
Company Documents
Date | Description |
---|---|
27/07/2327 July 2023 | Final Gazette dissolved following liquidation |
27/07/2327 July 2023 | Final Gazette dissolved following liquidation |
27/04/2327 April 2023 | Return of final meeting in a creditors' voluntary winding up |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/12/211 December 2021 | Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 2021-12-01 |
01/04/211 April 2021 | 30/03/20 TOTAL EXEMPTION FULL |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
18/02/2018 February 2020 | REGISTERED OFFICE CHANGED ON 18/02/2020 FROM THE OLD TRUMAN BREWERY 91 BRICK LANE LONDON E1 6QL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
20/12/1920 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD LLEWELLYN / 21/01/2019 |
04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD LLEWELLYN / 21/01/2019 |
21/12/1821 December 2018 | 30/03/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | APPOINTMENT TERMINATED, SECRETARY DAVID LLEWELLYN |
18/12/1818 December 2018 | CORPORATE SECRETARY APPOINTED MGRWK COMPANY SECRETARIES LIMITED |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD LLEWELLYN / 01/02/2018 |
07/02/187 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD LLEWELLYN / 01/02/2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
23/01/1823 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN RICHARD LLEWELLYN |
23/01/1823 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/01/2018 |
22/12/1722 December 2017 | 30/03/17 TOTAL EXEMPTION FULL |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
13/01/1713 January 2017 | 18/01/08 STATEMENT OF CAPITAL GBP 1000 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 30 March 2016 |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 March 2015 |
01/02/161 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
23/12/1523 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/06/1228 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD LLEWELLYN / 28/06/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD LLEWELLYN / 01/10/2009 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 11 HACKNEY ROAD LONDON E2 7NX |
21/01/0921 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/02/086 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
06/02/086 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
13/04/0713 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/04/074 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/01/0719 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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