Advanced company searchLink opens in new window

GARG.PVT. LTD

Company number 04744558

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2018 DS01 Application to strike the company off the register
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
17 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 29 April 2016
28 Jun 2016 AA Total exemption small company accounts made up to 29 April 2015
23 May 2016 TM02 Termination of appointment of Philip Anthony Cowman as a secretary on 23 May 2016
17 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
13 May 2016 CH03 Secretary's details changed for Mr Philip Anthony Cowman on 13 May 2016
30 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
14 Jul 2015 AD01 Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015
28 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 Sep 2012 CH01 Director's details changed for Shivraj Garg on 14 September 2012
15 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
18 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders