About

Registered Number: 06942161
Date of Incorporation: 23/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Unit 29 Northampton Road, Blisworth, Northampton, NN7 3DW,

 

Getup Clothing Ltd was registered on 23 June 2009 and has its registered office in Northampton, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hawkins, Sophie Joanna, Harris, Steven, Hcs Secretarial Limited, Mcdermott, Darran Michael in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Sophie Joanna 30 September 2016 - 1
MCDERMOTT, Darran Michael 14 July 2009 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Steven 14 July 2009 14 March 2016 1
HCS SECRETARIAL LIMITED 23 June 2009 14 July 2009 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 11 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 29 November 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 19 June 2017
AD01 - Change of registered office address 10 January 2017
CS01 - N/A 10 January 2017
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 03 October 2016
AA - Annual Accounts 26 July 2016
AA01 - Change of accounting reference date 30 June 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 18 March 2016
TM01 - Termination of appointment of director 14 March 2016
AP01 - Appointment of director 14 March 2016
TM02 - Termination of appointment of secretary 14 March 2016
AD01 - Change of registered office address 09 March 2016
CERTNM - Change of name certificate 26 January 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 16 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 31 March 2013
DISS40 - Notice of striking-off action discontinued 03 November 2012
AR01 - Annual Return 01 November 2012
GAZ1 - First notification of strike-off action in London Gazette 23 October 2012
AA - Annual Accounts 16 March 2012
AD01 - Change of registered office address 15 March 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 02 July 2010
AP01 - Appointment of director 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
287 - Change in situation or address of Registered Office 19 August 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
NEWINC - New incorporation documents 23 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.