Advanced company searchLink opens in new window

GARJES 2014 LIMITED

Company number 07498591

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2015 DS01 Application to strike the company off the register
22 Oct 2014 AD01 Registered office address changed from Maxet House Liverpool Road Luton LU1 1RS to C/O Efinancial Management Ltd Aw House Stuart Street Luton LU1 2SJ on 22 October 2014
18 Sep 2014 CERTNM Company name changed efm LIMITED\certificate issued on 18/09/14
  • RES15 ‐ Change company name resolution on 2014-09-12
18 Sep 2014 CONNOT Change of name notice
15 Jul 2014 AA Accounts made up to 31 March 2014
30 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
23 Dec 2013 TM01 Termination of appointment of Anthony Garry Biddle as a director on 20 December 2013
12 Nov 2013 AA Accounts made up to 31 March 2013
23 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
16 Oct 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
09 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
03 Oct 2012 AP03 Appointment of Mr Gary Jesson as a secretary on 3 October 2012
03 Oct 2012 TM02 Termination of appointment of Aldbury Secretaries Limited as a secretary on 3 October 2012
17 Apr 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
17 Apr 2012 AD01 Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP United Kingdom on 17 April 2012
25 Jan 2011 TM01 Termination of appointment of Andrew Richard Beaumont as a director
25 Jan 2011 AP01 Appointment of Mr Malcolm Holloway as a director
25 Jan 2011 AP01 Appointment of Mr Gary Jesson as a director
25 Jan 2011 AP01 Appointment of Anthony Garry Biddle as a director
19 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted