GETTI HOLDINGS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Statement of affairs

View Document

16/04/2516 April 2025 Appointment of a voluntary liquidator

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Registered office address changed from 42 Marylebone High Street London W1U 5HD England to 3 Field Court Grays Inn London WC1R 5EF on 2025-04-16

View Document

27/03/2527 March 2025 Compulsory strike-off action has been suspended

View Document

27/03/2527 March 2025 Compulsory strike-off action has been suspended

View Document

19/03/2519 March 2025 Termination of appointment of Simon Henry Warren Woodroffe as a director on 2025-03-19

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

08/01/248 January 2024 Termination of appointment of Andrea Lorenzo Ali Fraquelli as a director on 2024-01-02

View Document

08/01/248 January 2024 Cessation of Andrea Lorenzo Ali Fraquelli as a person with significant control on 2023-08-30

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-29

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

28/04/2328 April 2023 Cessation of Simon Henry Warren Woodroffe as a person with significant control on 2023-02-21

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

10/02/2310 February 2023 Change of details for Mr Alberto Stefano Hasan Fraquelli as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Withdrawal of the directors' register information from the public register

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2021-12-29

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

17/11/2117 November 2021 Satisfaction of charge 111852940001 in full

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-29

View Document

22/07/2122 July 2021 Notification of Simon Henry Warren Woodroffe as a person with significant control on 2020-12-15

View Document

25/06/2125 June 2021 Change of details for Mr Alberto Stefano Hasan Fraquelli as a person with significant control on 2020-12-15

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

21/07/2021 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/19

View Document

15/06/2015 June 2020 05/06/20 STATEMENT OF CAPITAL GBP 1000

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA LORENZO ALI FRAQUELLI

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

21/08/1921 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/12/18

View Document

06/08/196 August 2019 29/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

14/03/1914 March 2019 18/02/19 STATEMENT OF CAPITAL GBP 1000

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF ENGLAND

View Document

15/02/1815 February 2018 COMPANY NAME CHANGED GETTI 2018 LIMITED CERTIFICATE ISSUED ON 15/02/18

View Document

15/02/1815 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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