GARENPORT LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

09/01/259 January 2025 Registered office address changed from Dept 1075, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 5893 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-01-09

View Document

19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Notification of Kun Kwan Thung as a person with significant control on 2022-12-05

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

05/12/225 December 2022 Cessation of Luis Ponce Kurczyn as a person with significant control on 2022-12-05

View Document

30/09/2230 September 2022 Termination of appointment of Luis Ponce Kurczyn as a director on 2022-09-29

View Document

30/09/2230 September 2022 Appointment of Mr Kun Kwan Thung as a director on 2022-09-29

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-31 with updates

View Document

13/09/2213 September 2022 Administrative restoration application

View Document

13/09/2213 September 2022 Confirmation statement made on 2021-08-31 with no updates

View Document

13/09/2213 September 2022 Confirmation statement made on 2020-08-31 with no updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-01-31

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2020-01-31

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY CFS SECRETARIES LIMITED

View Document

24/11/1824 November 2018 DISS40 (DISS40(SOAD))

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR LUIS PONCE KURCZYM / 09/01/2017

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR LUIS PONCE KURCZYM / 09/01/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

09/01/179 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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