- Company Overview for GARTON MANAGEMENT LIMITED (08728870)
- Filing history for GARTON MANAGEMENT LIMITED (08728870)
- People for GARTON MANAGEMENT LIMITED (08728870)
- More for GARTON MANAGEMENT LIMITED (08728870)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
25 Oct 2016 | AP01 | Appointment of Mr Martin Clive Boulton as a director on 25 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Gary Ellis as a director on 25 October 2016 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
17 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2015 | AP01 | Appointment of Mr Gary Ellis as a director on 1 June 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Gino Petre as a director on 1 June 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from 124 Inchbonnie Road South Woodham Ferrers Chelmsford CM3 5ZW to 1 Charterhouse Mews London EC1M 6BB on 5 June 2015 | |
10 Mar 2015 | AP01 | Appointment of Mr Gino Petre as a director on 4 February 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Anthony Peter Tortise as a director on 4 February 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
11 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-11
|