GETUP LTD

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/204 March 2020 APPLICATION FOR STRIKING-OFF

View Document

15/12/1915 December 2019 APPOINTMENT TERMINATED, DIRECTOR EMMETT WATTERS

View Document

15/12/1915 December 2019 CESSATION OF EMMETT WATTERS AS A PSC

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, SECRETARY SONJA WOODS

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 10 BALLYCLOUGH ROAD LISBURN BT28 3UY UNITED KINGDOM

View Document

11/01/1911 January 2019 SECRETARY APPOINTED MR ANDREW JOHN CURRY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/08/1831 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1831 August 2018 COMPANY NAME CHANGED CURRAGEOUS NI LTD CERTIFICATE ISSUED ON 31/08/18

View Document

08/06/188 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/188 June 2018 COMPANY NAME CHANGED DIVERT NI LTD CERTIFICATE ISSUED ON 08/06/18

View Document

13/10/1713 October 2017 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