- Company Overview for GARDA PROPERTY GROUP LIMITED (08028793)
- Filing history for GARDA PROPERTY GROUP LIMITED (08028793)
- People for GARDA PROPERTY GROUP LIMITED (08028793)
- More for GARDA PROPERTY GROUP LIMITED (08028793)
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) |
---|---|---|---|
31 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
04 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2024 | AD01 | Registered office address changed from Unit 1 (Waterford Group) Commerce House Campbeltown Road Birkenhead CH41 9HP United Kingdom to 140 Whetstone Lane Birkenhead CH41 2TQ on 22 March 2024 | |
22 Mar 2024 | AP01 | Appointment of Mr John David Render as a director on 22 March 2024 | |
22 Mar 2024 | PSC01 | Notification of John David Render as a person with significant control on 22 March 2024 | |
22 Mar 2024 | TM01 | Termination of appointment of Gary Ernest Paul Henwood as a director on 22 March 2024 | |
22 Mar 2024 | PSC07 | Cessation of Gary Ernest Paul Henwood as a person with significant control on 22 March 2024 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
01 Nov 2022 | AP01 | Appointment of Mr Gary Ernest Paul Henwood as a director on 1 November 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of John David Render as a director on 1 November 2022 | |
01 Nov 2022 | PSC01 | Notification of Gary Henwood as a person with significant control on 1 November 2022 | |
01 Nov 2022 | PSC07 | Cessation of Dennis Clelland as a person with significant control on 1 November 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from Royal Standard House 330-334 New Chester Road Birkenhead Wirral Merseyside CH42 1LE to Unit 1 (Waterford Group) Commerce House Campbeltown Road Birkenhead CH41 9HP on 1 November 2022 | |
07 Sep 2022 | AA | Micro company accounts made up to 30 April 2022 | |
04 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
02 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
15 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
15 Oct 2021 | AA | Micro company accounts made up to 30 April 2020 | |
14 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off |