Advanced company searchLink opens in new window

GARRY ABRAMS LIMITED

Company number 07676788

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2017 DS01 Application to strike the company off the register
07 Aug 2017 AP01 Appointment of Rita Sandra Abrams as a director on 5 July 2017
03 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2017 PSC04 Change of details for Mr Garry Michael Abrams as a person with significant control on 5 July 2017
25 Jul 2017 PSC01 Notification of Rita Sandra Abrams as a person with significant control on 5 July 2017
25 Jul 2017 PSC04 Change of details for Mr Garry Michael Abrams as a person with significant control on 5 July 2017
04 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Garry Michael Abrams as a person with significant control on 6 April 2016
28 Jun 2017 CH03 Secretary's details changed for Mrs Rita Sandra Abrams on 16 June 2017
28 Jun 2017 CH01 Director's details changed for Mr Garry Michael Abrams on 16 June 2017
01 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Jan 2017 AD01 Registered office address changed from Flat 6 84 Beech Lane Liverpool L18 3ER to Flat 10 Beech Lane Liverpool L18 3ER on 19 January 2017
12 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
05 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Jan 2016 AD01 Registered office address changed from The Grey Bungalow 172 Quarry Street Woolton Liverpool L25 6DZ to Flat 6 84 Beech Lane Liverpool L18 3ER on 22 January 2016
16 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
17 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Aug 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
06 Aug 2014 AD01 Registered office address changed from Prospect House Columbus Quay Liverpool Merseyside L3 4DB United Kingdom to The Grey Bungalow 172 Quarry Street Woolton Liverpool L25 6DZ on 6 August 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
06 Aug 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
23 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011