GET PAID LTD

07301851: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.07301851
CategoryPrivate Limited Company
Incorporated01 Jul 2010
Age13 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 8 months, 25 days

SUMMARY

GET PAID LTD is an dissolved private limited company with number 07301851. It was incorporated 13 years, 11 months, 18 days ago, on 01 July 2010 and it was dissolved 4 years, 8 months, 25 days ago, on 24 September 2019. The company address is 07301851: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: RP05

Default address: PO Box 4385, 07301851: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2019-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2018

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Sampson

Termination date: 2018-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-09

Officer name: Mr Danny John Sullivan

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-04

Officer name: Steve Charles Barrett

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-04

Officer name: Mr Joseph Sampson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

New address: 29 Purcel Street Purcell Street Hackney London N1 6rd

Change date: 2016-02-04

Old address: 117 Dartford Road Dartford DA1 3EN

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Charles Barrett

Change date: 2016-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-04

Officer name: Mr Steve Barrett

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmed Ibrahim Adan

Termination date: 2015-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Ridley

Termination date: 2015-07-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alistair Ridley

Termination date: 2015-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-19

Officer name: Raman Enrico Sunmonu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Old address: 117 Dartford Road Dartford DA1 3EN

Change date: 2014-09-17

New address: 117 Dartford Road Dartford DA1 3EN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Old address: 73 Lowfield Street Dartford Kent DA1 1HP England

Change date: 2014-09-17

New address: 117 Dartford Road Dartford DA1 3EN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: Mr Ahmed Ibrahim Adan

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ahmed Ibrahim Adnan

Change date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Old address: 73 Lowfield Street Dartford DA1 1HP England

Change date: 2014-02-18

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Address

Type: AD01

Old address: 117 Dartford Road Dartford Kent DA1 3EN

Change date: 2014-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2013

Action Date: 22 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-22

Old address: 298 High Street Orpington Kent BR6 0NF United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-30

Officer name: Mr Raman Oladimeji Sunmonu

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-30

Officer name: Mr Ahmed Ibrahim Adnan

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair Ridley

Change date: 2012-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2012

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-30

Officer name: Alistair Ridley

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Address

Type: AD01

Old address: Unit 9 289 Kennington Lane London United Kingdom SE11 5QY

Change date: 2012-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 21 May 2012

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr Ahmed Ibrahim Adan

Documents

View document PDF

Change person director company with change date

Date: 21 May 2012

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr Raman Enrico Sunmonu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-26

Old address: Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLOURBOX (SW) LIMITED

NORTHFIELD HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4UA

Number:07563502
Status:ACTIVE
Category:Private Limited Company

FOLIOBRIDGE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11142833
Status:ACTIVE
Category:Private Limited Company
Number:SC399447
Status:ACTIVE
Category:Private Limited Company

JOINT ARAB-BRITISH CHAMBER OF COMMERCE(THE)

43 UPPER GROSVENOR STREET,,W1K 2NJ

Number:01199402
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAPACH LIMITED

PENTAVIA RETAIL PARK WATFORD WAY,LONDON,NW7 2ET

Number:10643839
Status:ACTIVE
Category:Private Limited Company

STEEPLEGROVE INVESTMENTS LIMITED

1ST FLOOR, 284,HARROW,HA1 2EA

Number:09119308
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