- Company Overview for BLACK GARLIC LTD (06758033)
- Filing history for BLACK GARLIC LTD (06758033)
- People for BLACK GARLIC LTD (06758033)
- Charges for BLACK GARLIC LTD (06758033)
- Insolvency for BLACK GARLIC LTD (06758033)
- More for BLACK GARLIC LTD (06758033)
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 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2014 | 4.43 | Notice of final account prior to dissolution | |
10 Feb 2014 | LIQ MISC | Insolvency:progress report end:23/01/2014 | |
06 Feb 2013 | AD01 | Registered office address changed from 97 Coppetts Road Muswell Hill London N10 1JH on 6 February 2013 | |
05 Feb 2013 | 4.31 | Appointment of a liquidator | |
13 Dec 2012 | COCOMP | Order of court to wind up | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
19 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Jan 2012 | AR01 |
Annual return made up to 25 November 2011 with full list of shareholders
Statement of capital on 2012-01-10
|
|
10 Jan 2012 | TM01 | Termination of appointment of Richard William Greenyer as a director | |
30 Nov 2011 | TM01 | Termination of appointment of Richard William Greenyer as a director | |
11 Oct 2011 | SH02 | Sub-division of shares on 28 September 2011 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
08 Apr 2011 | AP01 | Appointment of Ms Kathryn Louise Heath as a director | |
13 Jan 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
01 Sep 2010 | TM01 | Termination of appointment of Kathryn Heath as a director | |
01 Sep 2010 | AP01 | Appointment of Mr Richard Greenyer as a director | |
20 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
29 Dec 2009 | AD02 | Register inspection address has been changed | |
11 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Nov 2008 | NEWINC | Incorporation |