Advanced company searchLink opens in new window

GETMEFINANCE LIMITED

Company number 07140831

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)
03 Jan 2024 AD01 Registered office address changed from Fourth Floor, St James House St. James's Row Burnley BB11 1DR England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 3 January 2024
03 Jan 2024 600 Appointment of a voluntary liquidator
03 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-20
03 Jan 2024 LIQ02 Statement of affairs
30 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
04 Aug 2023 CH01 Director's details changed for Mr Shaun Edward Gill on 3 August 2023
18 Jul 2023 TM01 Termination of appointment of Reece Jon Bailey as a director on 18 July 2023
13 Mar 2023 CH01 Director's details changed for Mr Reece Jon Bailey on 13 March 2023
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
04 Nov 2022 AA Unaudited abridged accounts made up to 31 January 2022
22 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
20 Jan 2022 AP01 Appointment of Mr Reece Jon Bailey as a director on 20 January 2022
02 Nov 2021 AD01 Registered office address changed from 5 John Dalton Street C/O Atticus Law, Queens Chambers Manchester M2 6ET England to Fourth Floor, St James House St. James's Row Burnley BB11 1DR on 2 November 2021
29 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
26 Nov 2020 TM01 Termination of appointment of Myles Andrew Cunliffe as a director on 26 November 2020
26 Nov 2020 TM02 Termination of appointment of Myles Andrew Cunliffe as a secretary on 26 November 2020
26 Oct 2020 PSC07 Cessation of Myles Andrew Cunliffe as a person with significant control on 26 October 2020
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
26 Oct 2020 PSC01 Notification of Shaun Gill as a person with significant control on 26 October 2020
21 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
12 Aug 2020 AP01 Appointment of Mr Shaun Edward Gill as a director on 12 August 2020
12 Aug 2020 CH01 Director's details changed for Mr Myles Andrew Cunliffe on 12 August 2020
12 Aug 2020 CH03 Secretary's details changed for Myles Andrew Cunliffe on 12 August 2020
17 Apr 2020 AA Micro company accounts made up to 31 January 2020