GETXPOSURE LTD

C/O Frost Group Limited Court House C/O Frost Group Limited Court House, Ashby-De-La-Zouch, LE65 1BS, Leicestershire
StatusDISSOLVED
Company No.07961256
CategoryPrivate Limited Company
Incorporated23 Feb 2012
Age12 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution16 Nov 2023
Years6 months, 27 days

SUMMARY

GETXPOSURE LTD is an dissolved private limited company with number 07961256. It was incorporated 12 years, 3 months, 19 days ago, on 23 February 2012 and it was dissolved 6 months, 27 days ago, on 16 November 2023. The company address is C/O Frost Group Limited Court House C/O Frost Group Limited Court House, Ashby-de-la-zouch, LE65 1BS, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 16 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2023

Action Date: 13 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 09 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

Old address: Hollyend Parish Lane Farnham Common Slough SL2 3JN England

Change date: 2022-05-27

New address: C/O Frost Group Limited Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Change date: 2022-02-10

New address: Hollyend Parish Lane Farnham Common Slough SL2 3JN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harpal Singh Padwal

Change date: 2020-05-29

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Harpal Singh Padwal

Change date: 2020-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-01

Officer name: Raminder Kaur Khasriya

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-03

Psc name: Raminder Khasriya

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Harpal Singh Padwal

Change date: 2018-03-06

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Raminder Khasriya

Change date: 2018-03-06

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2018

Action Date: 06 Mar 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Ms Raminder Khasriya

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Old address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Change date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harpal Singh Padwal

Change date: 2015-03-16

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-16

Officer name: Mr Harpal Singh Padwal

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-16

Officer name: Ms Raminder Kaur Khasriya

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: AD01

New address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Old address: 92 Keith Park Road Uxbridge Middlesex UB10 0RQ

Change date: 2014-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2012

Action Date: 23 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-23

Officer name: Ms Raminder Kaur Khasriya

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2012

Action Date: 23 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-23

Officer name: Mr Harpal Singh Padwal

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2012

Action Date: 23 Feb 2012

Category: Address

Type: AD01

Old address: 92 Keith Park Road Uxbridge Middlesex UB10 0RQ England

Change date: 2012-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2012

Action Date: 23 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-23

Old address: 92 Keith Park Road 92 Keith Park Road Uxbridge Middlesex UB10 0RQ England

Documents

View document PDF

Incorporation company

Date: 23 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARS FOOD AND WINE LTD

LOCALS MINI MARKET,BEXLEYHEATH,DA7 6HD

Number:11958333
Status:ACTIVE
Category:Private Limited Company

BLACK KAT PRODUCTIONS LIMITED

36 BRANCH ROAD BRANCH ROAD,ST. ALBANS,AL2 2LU

Number:08757302
Status:ACTIVE
Category:Private Limited Company

HENRIK BHAMRA PRODUCTIONS LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07257753
Status:ACTIVE
Category:Private Limited Company

JP SERVICES LTD

4 SYMS BUILDING BUMPERS WAY,CHIPPENHAM,SN14 6LH

Number:10489916
Status:ACTIVE
Category:Private Limited Company

LGC MANAGEMENT LIMITED

77 STATION ROAD,SIDCUP,DA15 7DN

Number:09984548
Status:ACTIVE
Category:Private Limited Company

ROEBUCK PROPERTIES LIMITED

3 WOODSTOCK CLOSE,HINCKLEY,LE10 2EG

Number:04120819
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