GETUP CLOTHING LTD

Unit 29 Northampton Road Unit 29 Northampton Road, Northampton, NN7 3DW, England
StatusDISSOLVED
Company No.06942161
CategoryPrivate Limited Company
Incorporated23 Jun 2009
Age14 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 2 months, 9 days

SUMMARY

GETUP CLOTHING LTD is an dissolved private limited company with number 06942161. It was incorporated 14 years, 10 months, 24 days ago, on 23 June 2009 and it was dissolved 2 years, 2 months, 9 days ago, on 08 March 2022. The company address is Unit 29 Northampton Road Unit 29 Northampton Road, Northampton, NN7 3DW, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-10

New address: Unit 29 Northampton Road Blisworth Northampton NN7 3DW

Old address: 2 Vandyke Road Leighton Buzzard Bedfordshire LU7 3HH England

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Conrad Little

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sophie Joanna Hawkins

Appointment date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-14

Officer name: Steven Harris

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-14

Officer name: Steven Harris

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 13 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conrad Little

Appointment date: 2016-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-09

Old address: 19 Bideford Green Leighton Buzzard Bedfordshire LU7 2th

New address: 2 Vandyke Road Leighton Buzzard Bedfordshire LU7 3HH

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ereco LIMITED\certificate issued on 26/01/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Gazette notice compulsary

Date: 23 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2012

Action Date: 15 Mar 2012

Category: Address

Type: AD01

Old address: Bluegate Farm Peddars Lane Stanbridge Bedfordshire LU7 9JD

Change date: 2012-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Harris

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darran Mcdermott

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed steven harris

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed darran michael mcdermott

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 19/08/2009 from 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hcs secretarial LIMITED

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director aderyn hurworth

Documents

View document PDF

Incorporation company

Date: 23 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALYTICAL INSIGHTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11913112
Status:ACTIVE
Category:Private Limited Company

APEX INFOTECH PVT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11960680
Status:ACTIVE
Category:Private Limited Company

BODY & MIND HEALTH & FITNESS CENTRE LIMITED

22 COMMERCIAL ROAD,PORT TALBOT,SA13 1LG

Number:04162479
Status:LIQUIDATION
Category:Private Limited Company

CRABTREE & ASSOCIATES LTD

61 HURST CRESCENT,GLOSSOP,SK13 8UA

Number:11336892
Status:ACTIVE
Category:Private Limited Company

KOTA CCTV LIMITED

CHESTNUT HOUSE KINGSWOOD BUSINESS PARK,WOLVERHAMPTON,WV7 3AU

Number:09398292
Status:ACTIVE
Category:Private Limited Company

SURF CONSULTING LIMITED

61 HALL ROAD,NEMPHLAR,ML11 9JE

Number:SC382222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source