Get Goods Limited

DataGardener
get goods limited
dissolved
Unknown

Get Goods Limited

07312636Private Limited With Share Capital

100 St James Road, Northampton, NN55LF
Incorporated

13/07/2010

Company Age

15 years

Directors

2

Employees

SIC Code

47910

Risk

not scored

Company Overview

Registration, classification & business activity

Get Goods Limited (07312636) is a private limited with share capital incorporated on 13/07/2010 (15 years old) and registered in northampton, NN55LF. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Get goods is a company based out of 6 torridge close, kettering, united kingdom.

Private Limited With Share Capital
SIC: 47910
Unknown
Incorporated 13/07/2010
NN55LF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2
director
director

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:04-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-07-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-04-2021
Liquidation Miscellaneous
Category:Insolvency
Date:30-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-05-2020
Resolution
Category:Resolution
Date:26-05-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-11-2013
Gazette Notice Compulsary
Category:Gazette
Date:12-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Termination Director Company With Name
Category:Officers
Date:22-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-11-2010
Incorporation Company
Category:Incorporation
Date:13-07-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2020
Filing Date29/03/2019
Latest Accounts30/06/2018

Trading Addresses

100-102 St. James Road, Northampton, NN55LFRegistered

Contact