GET IT GONE LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Director's details changed for Mr Harry Edward Russell Jones on 2025-03-18

View Document

24/04/2524 April 2025 Change of details for Motorway Online Ltd as a person with significant control on 2025-03-18

View Document

24/04/2524 April 2025 Director's details changed for Mr Thomas Leathes on 2025-03-18

View Document

18/04/2518 April 2025 Compulsory strike-off action has been discontinued

View Document

18/04/2518 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Registered office address changed from PO Box 4385 10382787 - Companies House Default Address Cardiff CF14 8LH to 12-13 Wells Mews London W1T 3HE on 2025-04-16

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

11/04/2511 April 2025 Termination of appointment of Alex Buttle as a director on 2024-08-31

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025 Registered office address changed to PO Box 4385, 10382787 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-26

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

19/09/1819 September 2018 SAIL ADDRESS CREATED

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM UNIT 22 BOLNEY GRANGE BUSINESS PARK BOLNEY HAYWARDS HEATH RH17 5PB ENGLAND

View Document

05/07/185 July 2018 DIRECTOR APPOINTED ALEX BUTTLE

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR HARRY EDWARD RUSSELL JONES

View Document

05/07/185 July 2018 Registered office address changed from , Unit 22 Bolney Grange Business Park, Bolney, Haywards Heath, RH17 5PB, England to PO Box 4385 Cardiff CF14 8LH on 2018-07-05

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR THOMAS LEATHES

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOTORWAY ONLINE LTD

View Document

05/07/185 July 2018 CESSATION OF KEVIN KEVIN ROWE AS A PSC

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROWE

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 SECOND FILED SH01 - 25/11/16 STATEMENT OF CAPITAL GBP 1000

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

25/11/1625 November 2016 25/11/16 STATEMENT OF CAPITAL GBP 10

View Document

12/10/1612 October 2016 Registered office address changed from , Unit 22 Bolney Grange Business Park Bolney Grange Industrial Park, Bolney, Haywards Heath, RH17 5PB, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2016-10-12

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM UNIT 22 BOLNEY GRANGE BUSINESS PARK BOLNEY GRANGE INDUSTRIAL PARK BOLNEY HAYWARDS HEATH RH17 5PB UNITED KINGDOM

View Document

19/09/1619 September 2016 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