Advanced company searchLink opens in new window

GARRICK STREET PROPERTIES LIMITED

Company number 03230885

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
Statement of capital on 2010-08-31
  • GBP 2
06 Dec 2009 AA Accounts for a dormant company made up to 31 January 2009
27 Aug 2009 363a Return made up to 29/07/09; full list of members
07 Jan 2009 288b Appointment Terminated Director neal taylor
05 Dec 2008 288a Secretary appointed graham hadden dean elliott
05 Dec 2008 288b Appointment Terminated Secretary timothy white
13 Aug 2008 AA Accounts made up to 31 January 2008
01 Aug 2008 363a Return made up to 29/07/08; full list of members
14 Jul 2008 288a Secretary appointed timothy scott white
14 Jul 2008 288b Appointment Terminated Secretary stephen jones
02 Dec 2007 AA Full accounts made up to 31 January 2007
20 Sep 2007 363a Return made up to 29/07/07; full list of members
20 Sep 2007 288c Director's particulars changed
07 Dec 2006 AA Full accounts made up to 31 January 2006
14 Sep 2006 363s Return made up to 29/07/06; full list of members
14 Jun 2006 287 Registered office changed on 14/06/06 from: 14 garrick street london WC2E 9SB
29 Nov 2005 AA Full accounts made up to 31 January 2005
01 Sep 2005 363s Return made up to 29/07/05; full list of members
01 Sep 2005 363(288) Director's particulars changed
30 Oct 2004 AA Full accounts made up to 31 January 2004
01 Sep 2004 363s Return made up to 29/07/04; full list of members
01 Sep 2004 363(288) Director's particulars changed
25 Nov 2003 AA Full accounts made up to 31 January 2003