Advanced company searchLink opens in new window

GET SOCIALITE LTD

Company number 08215261

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
24 Oct 2016 CS01 Confirmation statement made on 14 September 2016 with updates
01 Sep 2016 TM01 Termination of appointment of Ricky Neill Owen Thomas as a director on 8 August 2016
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Mar 2016 TM01 Termination of appointment of Stephen Patrick Thornton as a director on 15 March 2016
13 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 162.99
30 May 2015 AA Total exemption small company accounts made up to 30 September 2014
05 May 2015 TM01 Termination of appointment of Kai Frederick Feller as a director on 31 March 2015
05 May 2015 AD01 Registered office address changed from Unit 5 Utopia Village 7 Chalcot Road London NW1 8LH to 121 Great Portland Street Fourth Floor, 121 Great Portland Street London W1W 6QL on 5 May 2015
06 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re allotment of shares 12/08/2013
02 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 162.99
19 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 September 2013
23 Jan 2014 CH01 Director's details changed for Mr Stephen Patrick Thornton on 1 November 2013
21 Jan 2014 CH01 Director's details changed for Mr Jonathan Edward Lovell Beddoes on 10 September 2013
21 Jan 2014 CH01 Director's details changed for Mr Ricky Neill Owne Thomas on 20 January 2014
10 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 162.99
  • ANNOTATION A second filed AR01 was registered on 12TH February 2014.
10 Sep 2013 AP01 Appointment of Mr Stephen Patrick Thornton as a director
09 Sep 2013 AP01 Appointment of Mr Ricky Neill Owne Thomas as a director
29 Aug 2013 SH01 Statement of capital following an allotment of shares on 12 August 2013
  • GBP 162.99
28 Aug 2013 SH01 Statement of capital following an allotment of shares on 7 August 2013
  • GBP 121.21
28 Aug 2013 SH02 Sub-division of shares on 7 August 2013
05 Mar 2013 AD01 Registered office address changed from , Ann Duels House Holyport Street, Holyport, Berkshire, SL6 2JR, England on 5 March 2013