- Company Overview for GARRATT INVESTMENTS LIMITED (03587661)
- Filing history for GARRATT INVESTMENTS LIMITED (03587661)
- People for GARRATT INVESTMENTS LIMITED (03587661)
- More for GARRATT INVESTMENTS LIMITED (03587661)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2022 | DS01 | Application to strike the company off the register | |
18 May 2022 | TM01 | Termination of appointment of Michael Charles Smith as a director on 18 May 2022 | |
21 Dec 2021 | AP01 | Appointment of Ms Marina Stella Eden as a director on 21 December 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
02 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 May 2021 | AP04 | Appointment of Hawksford Uk Secretaries Limited as a secretary on 13 April 2021 | |
24 May 2021 | TM02 | Termination of appointment of Hawksford Uk Services Limited as a secretary on 13 April 2021 | |
24 May 2021 | TM02 | Termination of appointment of Landes Limited as a secretary on 13 April 2021 | |
24 May 2021 | CH04 | Secretary's details changed for Hawksford Uk Services Limited on 13 April 2021 | |
24 May 2021 | AP04 | Appointment of Hawksford Uk Services Limited as a secretary on 13 April 2021 | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
30 Aug 2018 | PSC01 | Notification of Valerii Lukianov as a person with significant control on 15 November 2017 | |
30 Aug 2018 | PSC07 | Cessation of Financiere Egine Holding S.C.A. as a person with significant control on 15 November 2017 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
14 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
|