Advanced company searchLink opens in new window

GARAGE 59 LIMITED

Company number 04562550

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)
16 Feb 2016 MR04 Satisfaction of charge 2 in full
16 Feb 2016 MR04 Satisfaction of charge 1 in full
20 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
16 Nov 2015 MR01 Registration of charge 045625500005, created on 13 November 2015
01 Oct 2015 MR01 Registration of charge 045625500004, created on 1 October 2015
12 Jun 2015 AD01 Registered office address changed from Studio 320 Highgate Studios 53-79 Highgate Road London NW5 1TL to Aylesbury Road Great Missenden Buckinghamshire Havenfields Aylesbury Road Great Missenden Buckinghamshire HP16 9LS on 12 June 2015
16 May 2015 MR04 Satisfaction of charge 3 in full
12 May 2015 AA Full accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
20 Jun 2014 AA Full accounts made up to 31 December 2013
21 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
05 Mar 2014 CERTNM Company name changed crs racing LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
  • NM01 ‐ Change of name by resolution
17 Apr 2013 AA Full accounts made up to 31 December 2012
11 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
21 Mar 2013 TM01 Termination of appointment of Richard Davison as a director
03 Jul 2012 AA Full accounts made up to 31 December 2011
16 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
16 Apr 2012 CH01 Director's details changed for Mr Christos John Niarchos on 27 March 2012
17 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
17 Nov 2011 CH01 Director's details changed for Mr Richard Leslie Davison on 1 March 2011
05 Aug 2011 AA Full accounts made up to 31 December 2010
17 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
22 Sep 2010 AA Full accounts made up to 31 December 2009
20 Aug 2010 CERTNM Company name changed cobra racing LIMITED\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-08-12
20 Aug 2010 CONNOT Change of name notice