- Company Overview for GARRY ABRAMS LIMITED (07676788)
- Filing history for GARRY ABRAMS LIMITED (07676788)
- People for GARRY ABRAMS LIMITED (07676788)
- More for GARRY ABRAMS LIMITED (07676788)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |