GETTING-IN GROUP LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

17/10/2217 October 2022 Director's details changed for Mr Stephen Philip Newall on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Mr Stephen Philip Newall as a person with significant control on 2022-10-17

View Document

07/10/227 October 2022 Application to strike the company off the register

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP NEWALL / 07/01/2021

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEWALL / 07/01/2021

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP NEWALL / 07/01/2021

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM THE OLD DAIRY 12 STEPHEN ROAD HEADINGTON OXFORD OX3 9AY ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

06/11/196 November 2019 PREVEXT FROM 28/02/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM CHARTERFORD HOUSE 75 LONDON ROAD HEADINGTON OXFORD OX3 9BB ENGLAND

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

08/12/168 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

06/12/156 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 17 BELMONT LANSDOWN RD BATH BA1 5DZ

View Document

09/03/159 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

06/02/146 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM CUMBERLAND VILLA 2 BATHWICK HILL BATH BA2 6EP ENGLAND

View Document

20/10/1120 October 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

19/10/1119 October 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

20/09/1120 September 2011 STRUCK OFF AND DISSOLVED

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

12/04/1112 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/106 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/103 February 2010 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