- Company Overview for GARDAR PROPERTY CO LIMITED (10303514)
- Filing history for GARDAR PROPERTY CO LIMITED (10303514)
- People for GARDAR PROPERTY CO LIMITED (10303514)
- Insolvency for GARDAR PROPERTY CO LIMITED (10303514)
- More for GARDAR PROPERTY CO LIMITED (10303514)
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) |
---|---|---|---|
10 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 5 September 2021 | |
04 Jul 2021 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 4 July 2021 | |
18 Dec 2020 | LIQ01 | Declaration of solvency | |
26 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2020 | AD01 | Registered office address changed from C/O Ridgeons Group Services Station Road Pampisford Cambridge CB22 3HB England to Hill House 1 Little New Street London EC4A 3TR on 10 November 2020 | |
15 Oct 2020 | RP04PSC02 | Second filing for the notification of Gardar Holding Co Limited as a person with significant control | |
30 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
23 Jul 2020 | CH01 | Director's details changed for Anne Kathleen Sam on 4 April 2020 | |
23 Jul 2020 | PSC07 | Cessation of Gardar Holding Co Limited as a person with significant control on 31 March 2017 | |
11 Feb 2020 | AA01 | Current accounting period extended from 31 December 2019 to 30 June 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from Nuffield Road Trinity Hall Industrial Estate Cambridge Cambridgeshire CB4 1TS United Kingdom to C/O Ridgeons Group Services Station Road Pampisford Cambridge CB22 3HB on 10 February 2020 | |
26 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
04 Oct 2019 | SH19 |
Statement of capital on 4 October 2019
|
|
17 Sep 2019 | SH20 | Statement by Directors | |
17 Sep 2019 | CAP-SS | Solvency Statement dated 28/08/19 | |
17 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
10 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
10 Aug 2018 | PSC02 | Notification of Gardar Holding Co Limited as a person with significant control on 31 March 2017 | |
30 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 May 2018 | SH20 | Statement by Directors |