About

Registered Number: 05046974
Date of Incorporation: 17/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit A 18 Western Gateway, Royal Victoria Docks, London, E16 1BL

 

Getline Ltd was established in 2004, it's status in the Companies House registry is set to "Active". The companies directors are Hoang, Noreen, Hoang, Noreen, Nourani, Morris, Aws Business Consultants Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOURANI, Morris 04 March 2004 01 April 2010 1
AWS BUSINESS CONSULTANTS LIMITED 31 March 2014 30 June 2018 1
Secretary Name Appointed Resigned Total Appointments
HOANG, Noreen 09 March 2019 - 1
HOANG, Noreen 12 January 2012 31 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 03 October 2019
MR04 - N/A 09 August 2019
AP03 - Appointment of secretary 21 March 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 05 July 2018
CS01 - N/A 01 March 2018
SH08 - Notice of name or other designation of class of shares 22 November 2017
RESOLUTIONS - N/A 21 November 2017
AA - Annual Accounts 03 October 2017
CH02 - Change of particulars for corporate director 18 May 2017
CS01 - N/A 17 February 2017
CH02 - Change of particulars for corporate director 15 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 07 October 2014
AP02 - Appointment of corporate director 01 April 2014
TM02 - Termination of appointment of secretary 31 March 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 20 February 2012
AP03 - Appointment of secretary 12 January 2012
AP01 - Appointment of director 02 November 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
MG01 - Particulars of a mortgage or charge 01 November 2010
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 15 September 2010
AA - Annual Accounts 14 April 2010
DISS40 - Notice of striking-off action discontinued 30 March 2010
AR01 - Annual Return 29 March 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 25 March 2009
353 - Register of members 25 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
287 - Change in situation or address of Registered Office 19 August 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
363a - Annual Return 11 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2006
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 18 November 2005
287 - Change in situation or address of Registered Office 15 September 2005
363s - Annual Return 14 March 2005
395 - Particulars of a mortgage or charge 01 March 2005
395 - Particulars of a mortgage or charge 01 March 2005
395 - Particulars of a mortgage or charge 01 March 2005
363a - Annual Return 08 February 2005
225 - Change of Accounting Reference Date 15 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2010 Fully Satisfied

N/A

Deed of charge by assignment 10 February 2005 Fully Satisfied

N/A

Legal charge 10 February 2005 Fully Satisfied

N/A

Debenture 10 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.