Advanced company searchLink opens in new window

597 GARRATT LANE LIMITED

Company number 06769001

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)
03 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
06 Jan 2014 CH01 Director's details changed for Miss Alison Michele Tobe on 1 May 2012
22 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
17 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
02 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
05 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Jul 2010 CH01 Director's details changed for Ms Stella Eveline Tomlin on 17 June 2010
12 Jan 2010 AD01 Registered office address changed from C/O Alison Tobe 597C Garratt Lane London SW18 4SU England on 12 January 2010
12 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Miss Alison Michele Tobe on 11 January 2010
12 Jan 2010 CH01 Director's details changed for Stella Eveline Tomlin on 11 January 2010
12 Jan 2010 CH01 Director's details changed for Viv Sharma on 11 January 2010
12 Jan 2010 CH03 Secretary's details changed for Alison Michele Tobe on 11 January 2010
12 Jan 2010 AD01 Registered office address changed from 597 Garratt Lane London SW18 4SU on 12 January 2010
28 Dec 2008 288a Secretary appointed alison michele tobe
28 Dec 2008 288a Director appointed viv sharma
28 Dec 2008 288a Director appointed stella eveline tomlin