GOT2HAVEONE LIMITED
Status | DISSOLVED |
Company No. | 10335258 |
Category | Private Limited Company |
Incorporated | 18 Aug 2016 |
Age | 7 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 07 Jul 2022 |
Years | 1 year, 10 months, 28 days |
SUMMARY
GOT2HAVEONE LIMITED is an dissolved private limited company with number 10335258. It was incorporated 7 years, 9 months, 17 days ago, on 18 August 2016 and it was dissolved 1 year, 10 months, 28 days ago, on 07 July 2022. The company address is 7 St. Petersgate, Stockport, SK1 1EB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 07 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 23 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation disclaimer notice
Date: 18 Mar 2021
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Address
Type: AD01
Old address: Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF United Kingdom
New address: 7 st. Petersgate Stockport SK1 1EB
Change date: 2021-03-12
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with updates
Date: 21 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Notification of a person with significant control
Date: 03 Jul 2020
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-01
Psc name: Sjh Holdings Ltd
Documents
Cessation of a person with significant control
Date: 03 Jul 2020
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samantha Jane Holman
Cessation date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Change to a person with significant control
Date: 25 Sep 2019
Action Date: 17 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Samantha Jane Holman
Change date: 2019-08-17
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Address
Type: AD01
Old address: Sellens French 93 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
Change date: 2019-09-25
New address: Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF
Documents
Change person director company with change date
Date: 24 Sep 2019
Action Date: 17 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-17
Officer name: Miss Samantha Jane Holman
Documents
Change to a person with significant control
Date: 24 Sep 2019
Action Date: 17 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-17
Psc name: Miss Samantha Jane Holman
Documents
Change person director company with change date
Date: 24 Sep 2019
Action Date: 17 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-17
Officer name: Miss Samantha Jane Holman
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Change person director company with change date
Date: 22 Oct 2018
Action Date: 22 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Samantha Jane Holman
Change date: 2018-07-22
Documents
Change to a person with significant control
Date: 22 Oct 2018
Action Date: 27 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Samantha Jane Holman
Change date: 2018-07-27
Documents
Change to a person with significant control
Date: 22 Oct 2018
Action Date: 22 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-22
Psc name: Miss Samantha Jane Holman
Documents
Accounts with accounts type total exemption full
Date: 17 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Capital allotment shares
Date: 11 Apr 2018
Action Date: 11 Oct 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-10-11
Documents
Capital allotment shares
Date: 11 Apr 2018
Action Date: 11 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-11
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Some Companies
ADAMS AIRCONDITIONING, HEATING & REFRIGERATION LIMITED
98 CHURCH DRIVE,LONDON,NW9 8DS
Number: | 05562772 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPEN RIDGE MANAGEMENT COMPANY LIMITED
FLAT 3,CHISWICK,W4 1SF
Number: | 03070621 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
422 CANTERBURY STREET,GILLINGHAM,ME7 5LE
Number: | 11428157 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, BARONS COURT GRACEWAYS,BLACKPOOL,FY4 5GP
Number: | 05658241 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 BAILEY ROAD,OXFORD,OX4 3HX
Number: | 11520426 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SUNDON ROAD,DUNSTABLE,LU5 6LS
Number: | 09940903 |
Status: | ACTIVE |
Category: | Private Limited Company |