- Company Overview for GARAGE 59 LIMITED (04562550)
- Filing history for GARAGE 59 LIMITED (04562550)
- People for GARAGE 59 LIMITED (04562550)
- Charges for GARAGE 59 LIMITED (04562550)
- More for GARAGE 59 LIMITED (04562550)
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
|
|
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
|
|
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
|
|
05 Mar 2014 | CERTNM |
Company name changed crs racing LIMITED\certificate issued on 05/03/14
|
|
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
|
|
20 Aug 2010 | CONNOT | Change of name notice |