Advanced company searchLink opens in new window

GET ON WITH IT LIMITED

Company number 06014717

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 30 December 2015
26 May 2016 AD01 Registered office address changed from C/O Sarah Mcmanus - Kuju Suffolk House 2nd Floor, Suites 1-3 George Street Croydon CR0 1PE to C/O Sarah Mcmanus Studio House 87 Westfield Road Woking Surrey GU22 9PX on 26 May 2016
06 Jan 2016 AD01 Registered office address changed from C/O Sarah Mcmanus - Kuju Suffolk House 2nd Floor, Suites 1-3 George Street Croydon CR0 1PE to C/O Sarah Mcmanus - Kuju Suffolk House 2nd Floor, Suites 1-3 George Street Croydon CR0 1PE on 6 January 2016
06 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 96
06 Jan 2016 AD01 Registered office address changed from C/O Sarah Mcmanus - Kuju Lyon House 160-166 Borough High Street London SE1 1LB to C/O Sarah Mcmanus - Kuju Suffolk House 2nd Floor, Suites 1-3 George Street Croydon CR0 1PE on 6 January 2016
30 Sep 2015 AA Total exemption small company accounts made up to 30 December 2014
19 Feb 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 96
19 Feb 2015 AD01 Registered office address changed from 7 Pilgrim Street London EC4V 6LB to C/O Sarah Mcmanus - Kuju Lyon House 160-166 Borough High Street London SE1 1LB on 19 February 2015
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2012
11 Feb 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 96
30 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
08 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
08 Jan 2013 TM01 Termination of appointment of Stephen Hardman as a director
08 Jan 2013 TM01 Termination of appointment of Alex Halliday as a director
04 May 2012 AA Full accounts made up to 31 December 2011
19 Dec 2011 AA Full accounts made up to 31 December 2010
01 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
23 Dec 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
07 Dec 2010 CH01 Director's details changed for Mr. Dominic Marius Dennis Anthony Wheatley on 1 October 2010
20 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
14 Apr 2010 AP03 Appointment of Mr. Brett Plunkett Morris as a secretary