- Company Overview for GARRETS INTERNATIONAL LIMITED (02819450)
- Filing history for GARRETS INTERNATIONAL LIMITED (02819450)
- People for GARRETS INTERNATIONAL LIMITED (02819450)
- Charges for GARRETS INTERNATIONAL LIMITED (02819450)
- More for GARRETS INTERNATIONAL LIMITED (02819450)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2020 | TM01 | Termination of appointment of Robert Steen Kledal as a director on 1 January 2020 | |
14 Nov 2019 | TM01 | Termination of appointment of Geoffrey Brian Battersby as a director on 11 November 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Richard Owen Page as a director on 21 October 2019 | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jun 2019 | TM01 | Termination of appointment of Niels Mors Snog as a director on 1 June 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
02 Apr 2019 | TM01 | Termination of appointment of Soeren Joergensen as a director on 31 March 2019 | |
03 Dec 2018 | AP01 | Appointment of Mr Stanley Watt Morrice as a director on 14 November 2018 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Aug 2018 | AD01 | Registered office address changed from 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NL United Kingdom to 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH on 29 August 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
27 Nov 2017 | AD01 | Registered office address changed from Stewards House London Road Romford Essex RM7 9QD to 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NL on 27 November 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Robert John Barford as a director on 15 September 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
16 May 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Sep 2016 | SH15 |
Reduction of capital following redenomination. Statement of capital on 22 September 2016
|
|
22 Sep 2016 | SH14 |
Redenomination of shares. Statement of capital 14 June 2016
|
|
21 Sep 2016 | SH18 | Statement of directors in accordance with reduction of capital following redenomination | |
21 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
23 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
27 Apr 2016 | AUD | Auditor's resignation | |
11 Apr 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
04 Mar 2016 | MR01 | Registration of charge 028194500003, created on 29 February 2016 | |
17 Feb 2016 | AP01 | Appointment of Robert Steen Kledal as a director on 28 January 2016 |