- Company Overview for GARNET FINANCIAL SERVICES LIMITED (12838884)
- Filing history for GARNET FINANCIAL SERVICES LIMITED (12838884)
- People for GARNET FINANCIAL SERVICES LIMITED (12838884)
- More for GARNET FINANCIAL SERVICES LIMITED (12838884)
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) |
---|---|---|---|
12 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2023 | TM01 | Termination of appointment of Onur Fedakar as a director on 25 July 2023 | |
24 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2022 | AP01 | Appointment of Mr Onur Fedakar as a director on 23 December 2022 | |
23 Dec 2022 | TM01 | Termination of appointment of Felice De Palma as a director on 23 December 2022 | |
23 Dec 2022 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Suite 159 28 Old Brompton Road South Kensington London SW7 3SS on 23 December 2022 | |
23 Dec 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
20 Jun 2022 | PSC07 | Cessation of Crom Holdings Ltd as a person with significant control on 1 August 2021 | |
20 Jun 2022 | PSC01 | Notification of Aksel Sudjuoglu as a person with significant control on 1 August 2021 | |
20 Aug 2021 | PSC07 | Cessation of Sunniye Russell as a person with significant control on 1 August 2021 | |
20 Aug 2021 | PSC02 | Notification of Crom Holdings Ltd as a person with significant control on 1 August 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with updates | |
03 Dec 2020 | AD01 | Registered office address changed from 24 Grasholm Way Slough SL3 8WF England to 86-90 Paul Street London EC2A 4NE on 3 December 2020 | |
24 Nov 2020 | PSC07 | Cessation of Tapan Shah as a person with significant control on 26 August 2020 | |
24 Nov 2020 | PSC01 | Notification of Sunniye Russell as a person with significant control on 26 August 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Sunniye Russell as a director on 26 August 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
24 Nov 2020 | AP01 | Appointment of Mr Felice De Palma as a director on 26 August 2020 | |
24 Nov 2020 | AP01 | Appointment of Ms Sunniye Russell as a director on 26 August 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Tapan Shah as a director on 26 August 2020 | |
26 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-26
|