- Company Overview for 2GET LTD (07383657)
- Filing history for 2GET LTD (07383657)
- People for 2GET LTD (07383657)
- More for 2GET LTD (07383657)
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) |
---|---|---|---|
26 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
19 Apr 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
06 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | CH01 | Director's details changed for Miss Soraya Nagibe Pires Ely on 1 January 2016 | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2014 | AD01 | Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 27 November 2014 | |
29 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
09 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
21 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
14 Nov 2012 | CH01 | Director's details changed for Miss Soraya Nagibe Pires Ely on 14 November 2012 | |
14 Nov 2012 | AD01 | Registered office address changed from 63 Loveridge Road London Camden NW6 2DR United Kingdom on 14 November 2012 | |
22 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
21 Feb 2012 | AD01 | Registered office address changed from Flat 2 3 Shepherd Street London W1J 7HL on 21 February 2012 | |
21 Feb 2012 | CH01 | Director's details changed for Miss Soraya Nagibe Pires Ely on 21 February 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
21 Feb 2012 | TM01 | Termination of appointment of Fernando Nunes Adelino as a director | |
21 Feb 2012 | TM01 | Termination of appointment of Fernando Nunes Adelino as a director | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2010 | AD01 | Registered office address changed from 2,3 Shepherd Street Westminster London W1J 7HL England on 30 September 2010 |