GO GETTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

11/04/2511 April 2025 Confirmation statement made on 2023-09-29 with updates

View Document

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

View Document

11/04/2511 April 2025 Termination of appointment of Wieslawa Agata Gajewy as a director on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Wieslawa Agata Gajewy as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Confirmation statement made on 2024-09-29 with no updates

View Document

11/04/2511 April 2025 Micro company accounts made up to 2024-03-30

View Document

11/04/2511 April 2025 Micro company accounts made up to 2023-03-30

View Document

11/04/2511 April 2025 Notification of Maciej Martenczak as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Appointment of Mr Maciej Martenczak as a director on 2025-04-01

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

03/01/243 January 2024 Compulsory strike-off action has been suspended

View Document

03/01/243 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Confirmation statement made on 2022-09-29 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-03-30

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-03-30

View Document

29/09/2129 September 2021 Appointment of Ms Wieslawa Agata Gajewy as a director on 2021-03-01

View Document

29/09/2129 September 2021 Termination of appointment of Szymon Karol Dajczuk as a director on 2021-03-01

View Document

29/09/2129 September 2021 Cessation of Szymon Karol Dajczuk as a person with significant control on 2021-03-01

View Document

29/09/2129 September 2021 Notification of Wieslawa Agata Gajewy as a person with significant control on 2021-03-01

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

01/06/211 June 2021 FIRST GAZETTE

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SZYMON KAROL DAJCZUK

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MR SZYMON KAROL DAJCZUK

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

15/03/2115 March 2021 CESSATION OF LUKASZ FOLWARSKI AS A PSC

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, DIRECTOR LUKASZ FOLWARSKI

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR SEWERYN GONERA

View Document

18/01/2118 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKASZ FOLWARSKI

View Document

18/01/2118 January 2021 CESSATION OF SEWERYN GONERA AS A PSC

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MR LUKASZ FOLWARSKI

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

18/12/1818 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

12/06/1812 June 2018 COMPANY NAME CHANGED GONERA BUILDING SERVICES LTD CERTIFICATE ISSUED ON 12/06/18

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

12/03/1612 March 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/01/1517 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1425 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

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

View Accounts

23/02/1323 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY IZABELA GONERA

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEWERYN GONERA / 01/09/2011

View Document

08/02/128 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR IZABELA GONERA

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 97 JUDD STREET LONDON WC1H 9JG

View Document

07/03/117 March 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / IZABELA GONERA / 01/01/2010

View Document

19/04/1019 April 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEWERYN GONERA / 01/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS IZABELA GONERA / 01/01/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/02/0919 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IZABELA GONERA / 01/03/2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 05/01/09; NO CHANGE OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEWERYN GONERA / 01/03/2008

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

02/02/082 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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