About

Registered Number: 04208561
Date of Incorporation: 30/04/2001 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (8 years and 2 months ago)
Registered Address: 112-114 High Street, Rickmansworth, Hertfordshire, WD3 1AQ

 

Get Up & Go Ltd was established in 2001. This organisation has 4 directors listed as Wallis, Malcolm, Clewley, Alan Edward, Clewley, Tina Helen, Randall, Paula Kay. We don't know the number of employees at Get Up & Go Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEWLEY, Alan Edward 30 April 2001 - 1
CLEWLEY, Tina Helen 30 April 2001 - 1
RANDALL, Paula Kay 30 April 2001 28 October 2004 1
Secretary Name Appointed Resigned Total Appointments
WALLIS, Malcolm 28 October 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 16 January 2017
SOAS(A) - Striking-off action suspended (Section 652A) 12 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 04 October 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 05 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 27 May 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
AA - Annual Accounts 11 November 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 26 August 2003
287 - Change in situation or address of Registered Office 24 June 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
287 - Change in situation or address of Registered Office 09 May 2001
NEWINC - New incorporation documents 30 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.