Advanced company searchLink opens in new window

2GET LTD

Company number 07383657

Filter by category

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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