GARAGE 4 U LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewCourt order in a winding-up (& Court Order attachment)

View Document

18/07/2518 July 2025 NewRegistered office address changed from 351 Shettleston Road Glasgow G31 5JL Scotland to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 2025-07-18

View Document

21/05/2521 May 2025 Compulsory strike-off action has been suspended

View Document

21/05/2521 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

03/04/193 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

23/05/1823 May 2018 DISS40 (DISS40(SOAD))

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

05/02/185 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

17/05/1617 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM FLAT 1/2 43 ANNETTE STREET GLASGOW LANARKSHIRE G42 8EH

View Document

15/06/1515 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/03/1424 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

09/05/139 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM FLAT 0/1 112 MAVISBANK GARDENS GLASGOW LANARKSHIRE G51 1HR

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM UNIT 11 89 COLVEND STREET BRIDGETON GLASGOW G40 4DU

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD MATEEM / 05/06/2012

View Document

07/06/127 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

13/01/1213 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 11/02/11 NO CHANGES

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/12/0911 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY NAZIA MATEEM

View Document

24/08/0924 August 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 77 CALDER STREET GLASGOW G42 7RR

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 21 PRESTON PLACE GOVANHILL GLASGOW G42 7TW

View Document

21/07/0821 July 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

11/02/0811 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company