- Company Overview for GARA ROCK RESORT LIMITED (04822314)
- Filing history for GARA ROCK RESORT LIMITED (04822314)
- People for GARA ROCK RESORT LIMITED (04822314)
- Charges for GARA ROCK RESORT LIMITED (04822314)
- More for GARA ROCK RESORT LIMITED (04822314)
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) |
---|---|---|---|
27 Nov 2015 | TM01 | Termination of appointment of Michael John Hughes as a director on 19 November 2015 | |
27 Nov 2015 | AP01 | Appointment of Mr Michael John Hughes as a director on 19 November 2015 | |
04 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
08 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
17 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
04 Jul 2014 | AD01 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 4 July 2014 | |
26 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2014 | AA | Accounts for a small company made up to 31 December 2012 | |
10 Feb 2014 | CH01 | Director's details changed for Mr Simon Anthony David Baldwin on 10 February 2014 | |
14 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
16 Oct 2012 | CH03 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
02 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
11 Sep 2012 | TM02 | Termination of appointment of Siobhan Lavery as a secretary | |
10 Sep 2012 | AP03 | Appointment of Mr Grant Leslie Whitehouse as a secretary | |
05 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
05 Jul 2012 | TM01 | Termination of appointment of Robert Dickson as a director | |
19 Apr 2012 | CH03 | Secretary's details changed for Miss Siobhan Joan Lavery on 23 March 2012 | |
27 Mar 2012 | AP01 | Appointment of Mr Jonathan Robin Boss as a director | |
01 Mar 2012 | AD01 | Registered office address changed from 8 Tideway Yard 125 Mortlake High Street London SW14 8SN United Kingdom on 1 March 2012 | |
24 Feb 2012 | AP01 | Appointment of Mr Simon Anthony David Baldwin as a director | |
20 Feb 2012 | AP03 | Appointment of Miss Siobhan Joan Lavery as a secretary | |
31 Jan 2012 | TM02 | Termination of appointment of M & N Secretaries Limited as a secretary |