Advanced company searchLink opens in new window

GARNET FINANCIAL SERVICES LIMITED

Company number 12838884

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-26
  • GBP 100