GARARIC LTD
Company Documents
| Date | Description | 
|---|---|
| 05/09/255 September 2025 New | Registered office address changed from Office 1, 36 Rochdale Road Todmorden OL14 7LD United Kingdom to Unit 15 Pressworks 36-38 Berry Street Wolverhampton WV1 1HA on 2025-09-05 | 
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended | 
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended | 
| 15/02/2515 February 2025 | Compulsory strike-off action has been discontinued | 
| 15/02/2515 February 2025 | Compulsory strike-off action has been discontinued | 
| 14/02/2514 February 2025 | Micro company accounts made up to 2024-04-05 | 
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended | 
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended | 
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off | 
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off | 
| 08/08/248 August 2024 | Registered office address changed from 8 Windermere Road Southall UB1 2NZ United Kingdom to Office 1, 36 Rochdale Road Todmorden OL14 7LD on 2024-08-08 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 09/11/239 November 2023 | Registered office address changed from 15 Bowring Close Hartcliffe Bristol BS13 0DH United Kingdom to 8 Windermere Road Southall UB1 2NZ on 2023-11-09 | 
| 06/11/236 November 2023 | Confirmation statement made on 2023-10-29 with no updates | 
| 27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 | 
| 25/01/2325 January 2023 | Compulsory strike-off action has been discontinued | 
| 25/01/2325 January 2023 | Compulsory strike-off action has been discontinued | 
| 24/01/2324 January 2023 | Confirmation statement made on 2022-10-29 with no updates | 
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off | 
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off | 
| 21/09/2221 September 2022 | Micro company accounts made up to 2022-04-05 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-04-05 | 
| 29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with no updates | 
| 28/10/2128 October 2021 | Compulsory strike-off action has been discontinued | 
| 28/10/2128 October 2021 | Compulsory strike-off action has been discontinued | 
| 27/10/2127 October 2021 | Confirmation statement made on 2021-07-16 with no updates | 
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off | 
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 | 
| 10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES | 
| 10/07/2010 July 2020 | PREVSHO FROM 31/07/2020 TO 05/04/2020 | 
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 | 
| 10/10/1910 October 2019 | CESSATION OF LUCIA CHRENOVA AS A PSC | 
| 12/09/1912 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWEL DUMDUM | 
| 06/09/196 September 2019 | APPOINTMENT TERMINATED, DIRECTOR LUCIA CHRENOVA | 
| 03/09/193 September 2019 | DIRECTOR APPOINTED MR ROWEL DUMDUM | 
| 08/08/198 August 2019 | REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 23 JEFFERSON PLACE GRAFTON ROAD WEST BROMWICH B71 4EY UNITED KINGDOM | 
| 17/07/1917 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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