GO GETTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 12/04/2512 April 2025 | Compulsory strike-off action has been discontinued | 
| 12/04/2512 April 2025 | Compulsory strike-off action has been discontinued | 
| 11/04/2511 April 2025 | Confirmation statement made on 2023-09-29 with updates | 
| 11/04/2511 April 2025 | Registered office address changed from 10 District Road Wembley Middlesex HA0 2LD to 69B Saturn Close Southampton SO16 8BE on 2025-04-11 | 
| 11/04/2511 April 2025 | Termination of appointment of Wieslawa Agata Gajewy as a director on 2025-04-01 | 
| 11/04/2511 April 2025 | Cessation of Wieslawa Agata Gajewy as a person with significant control on 2025-04-01 | 
| 11/04/2511 April 2025 | Confirmation statement made on 2024-09-29 with no updates | 
| 11/04/2511 April 2025 | Micro company accounts made up to 2024-03-30 | 
| 11/04/2511 April 2025 | Micro company accounts made up to 2023-03-30 | 
| 11/04/2511 April 2025 | Notification of Maciej Martenczak as a person with significant control on 2025-04-01 | 
| 11/04/2511 April 2025 | Appointment of Mr Maciej Martenczak as a director on 2025-04-01 | 
| 30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 | 
| 03/01/243 January 2024 | Compulsory strike-off action has been suspended | 
| 03/01/243 January 2024 | Compulsory strike-off action has been suspended | 
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off | 
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off | 
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 | 
| 05/01/235 January 2023 | Compulsory strike-off action has been discontinued | 
| 05/01/235 January 2023 | Compulsory strike-off action has been discontinued | 
| 04/01/234 January 2023 | Confirmation statement made on 2022-09-29 with no updates | 
| 04/01/234 January 2023 | Micro company accounts made up to 2022-03-30 | 
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off | 
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off | 
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 | 
| 20/01/2220 January 2022 | Micro company accounts made up to 2021-03-30 | 
| 29/09/2129 September 2021 | Appointment of Ms Wieslawa Agata Gajewy as a director on 2021-03-01 | 
| 29/09/2129 September 2021 | Termination of appointment of Szymon Karol Dajczuk as a director on 2021-03-01 | 
| 29/09/2129 September 2021 | Cessation of Szymon Karol Dajczuk as a person with significant control on 2021-03-01 | 
| 29/09/2129 September 2021 | Notification of Wieslawa Agata Gajewy as a person with significant control on 2021-03-01 | 
| 29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with updates | 
| 01/06/211 June 2021 | FIRST GAZETTE | 
| 28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 | 
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 | 
| 18/03/2118 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SZYMON KAROL DAJCZUK | 
| 18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES | 
| 18/03/2118 March 2021 | DIRECTOR APPOINTED MR SZYMON KAROL DAJCZUK | 
| 18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES | 
| 15/03/2115 March 2021 | CESSATION OF LUKASZ FOLWARSKI AS A PSC | 
| 15/03/2115 March 2021 | APPOINTMENT TERMINATED, DIRECTOR LUKASZ FOLWARSKI | 
| 18/01/2118 January 2021 | APPOINTMENT TERMINATED, DIRECTOR SEWERYN GONERA | 
| 18/01/2118 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKASZ FOLWARSKI | 
| 18/01/2118 January 2021 | CESSATION OF SEWERYN GONERA AS A PSC | 
| 18/01/2118 January 2021 | DIRECTOR APPOINTED MR LUKASZ FOLWARSKI | 
| 18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES | 
| 11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES | 
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 | 
| 11/01/2011 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES | 
| 27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 | 
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 | 
| 15/03/1915 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 | 
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES | 
| 18/12/1818 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 | 
| 12/06/1812 June 2018 | COMPANY NAME CHANGED GONERA BUILDING SERVICES LTD CERTIFICATE ISSUED ON 12/06/18 | 
| 30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 | 
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES | 
| 05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | 
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 12/03/1612 March 2016 | Annual return made up to 8 January 2016 with full list of shareholders | 
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 17/01/1517 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders | 
| 23/12/1423 December 2014 | 31/03/14 TOTAL EXEMPTION FULL | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 25/02/1425 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders | 
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 08/05/138 May 2013 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM C/O MR SEWERYN GONERA 289A ALEXANDRA AVENUE HARROW MIDDLESEX HA2 9DX ENGLAND | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 23/02/1323 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders | 
| 22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 08/02/128 February 2012 | APPOINTMENT TERMINATED, SECRETARY IZABELA GONERA | 
| 08/02/128 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEWERYN GONERA / 01/09/2011 | 
| 08/02/128 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders | 
| 08/02/128 February 2012 | APPOINTMENT TERMINATED, DIRECTOR IZABELA GONERA | 
| 05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 01/09/111 September 2011 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 97 JUDD STREET LONDON WC1H 9JG | 
| 07/03/117 March 2011 | Annual return made up to 8 January 2011 with full list of shareholders | 
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 19/04/1019 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / IZABELA GONERA / 01/01/2010 | 
| 19/04/1019 April 2010 | Annual return made up to 8 January 2010 with full list of shareholders | 
| 19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEWERYN GONERA / 01/01/2010 | 
| 19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS IZABELA GONERA / 01/01/2010 | 
| 22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 19/02/0919 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IZABELA GONERA / 01/03/2008 | 
| 19/02/0919 February 2009 | RETURN MADE UP TO 05/01/09; NO CHANGE OF MEMBERS | 
| 23/01/0923 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SEWERYN GONERA / 01/03/2008 | 
| 23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 06/06/086 June 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 | 
| 02/02/082 February 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | 
| 22/01/0722 January 2007 | NEW DIRECTOR APPOINTED | 
| 22/01/0722 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 09/01/079 January 2007 | DIRECTOR RESIGNED | 
| 09/01/079 January 2007 | SECRETARY RESIGNED | 
| 08/01/078 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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