Advanced company searchLink opens in new window

GARDAR HOLDING CO LIMITED

Company number 10365331

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)
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
02 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 2 July 2021
24 Dec 2020 LIQ01 Declaration of solvency
26 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-06
26 Nov 2020 600 Appointment of a voluntary liquidator
10 Nov 2020 AD01 Registered office address changed from C/O Ridgeons Group Station Road Pampisford Cambridge CB22 3HB England to Hill House 1 Little New Street London EC4A 3TR on 10 November 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
23 Jul 2020 CH01 Director's details changed for Anne Kathleen Sam on 4 April 2020
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 Station Road Pampisford Cambridge CB22 3HB on 10 February 2020
06 Oct 2019 AA Accounts for a small company made up to 31 December 2018
09 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
14 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
14 Sep 2018 PSC08 Notification of a person with significant control statement
30 May 2018 AA Accounts for a small company made up to 31 December 2017
06 Apr 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
15 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
15 Sep 2017 PSC07 Cessation of Rachel Elizabeth Anderson as a person with significant control on 31 March 2017
18 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 320,474.00
26 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-08
  • GBP .5