General information

Name:

Get Alerted Limited

Office Address:

162-164 High Street Digbeth B12 0LD Birmingham

Number: 08407017

Incorporation date: 2013-02-18

Dissolution date: 2023-02-28

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08407017 11 years ago, Get Alerted Ltd had been a private limited company until 2023-02-28 - the time it was formally closed. Its latest registration address was 162-164 High Street, Digbeth Birmingham. The firm was known under the name Uk Alerts until 2013-03-04 at which point the business name was replaced.

This limited company was controlled by a solitary director: Kevin C., who was arranged to perform management duties on 2013-02-18.

Kevin C. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Get Alerted Ltd 2013-03-04
  • Uk Alerts Ltd 2013-02-18

Trade marks

Trademark UK00003051847
Trademark image:Trademark UK00003051847 image
Status:Application Published
Filing date:2014-04-16
Owner name:Get Alerted Ltd
Owner address:Digbeth Court, 162-164 High Street, Digbeth, BIRMINGHAM, United Kingdom, B12 0LD

Financial data based on annual reports

Company staff

Kevin C.

Role: Director

Appointed: 18 February 2013

Latest update: 4 November 2023

People with significant control

Kevin C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 04 March 2023
Confirmation statement last made up date 18 February 2022
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 2013-02-18
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 30 October 2014
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 22 October 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 30 September 2016
Annual Accounts 22 September 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 22 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 13th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
  • 94990 : Activities of other membership organizations n.e.c.
10
Company Age

Similar companies nearby

Closest companies