GETTING THERE UK LTD

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

30/12/2130 December 2021 Application to strike the company off the register

View Document

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CESSATION OF FLORENCE DOYLE AS A PSC

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR FLORENCE DOYLE

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MS CATHERINE MULLEN

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR JAMES MULLEN

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN HEWITT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE MULLEN

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MULLEN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/12/1617 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM C/O DEBORAH ASKEW 63 THORPE STREET THORPE HESLEY ROTHERHAM SOUTH YORKSHIRE S61 2RP ENGLAND

View Document

15/09/1415 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM PARK HALL ROSEHILL VICTORIA PARK RAWMARSH ROTHERHAM SOUTH YORKSHIRE S62 7HJ

View Document

02/09/132 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HEWITT / 20/08/2010

View Document

24/09/1024 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

04/12/094 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

06/01/096 January 2009 DIRECTOR AND SECRETARY APPOINTED CATHERINE MULLEN

View Document

06/01/096 January 2009 DIRECTOR APPOINTED BRIAN HEWITT

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM BARN HOUSE WIGANTHORPE COURT TERRINGTON YORK YO60 6NU UK

View Document

05/11/085 November 2008 DIRECTOR APPOINTED FLORENCE DOYLE

View Document

20/08/0820 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

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