GARENPORT LIMITED
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2024-12-06 with no updates |
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 |
19/03/2419 March 2024 | Final Gazette dissolved via compulsory strike-off |
19/03/2419 March 2024 | Final Gazette dissolved via compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | Notification of Kun Kwan Thung as a person with significant control on 2022-12-05 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates |
05/12/225 December 2022 | Cessation of Luis Ponce Kurczyn as a person with significant control on 2022-12-05 |
30/09/2230 September 2022 | Termination of appointment of Luis Ponce Kurczyn as a director on 2022-09-29 |
30/09/2230 September 2022 | Appointment of Mr Kun Kwan Thung as a director on 2022-09-29 |
30/09/2230 September 2022 | Confirmation statement made on 2022-08-31 with updates |
13/09/2213 September 2022 | Administrative restoration application |
13/09/2213 September 2022 | Confirmation statement made on 2021-08-31 with no updates |
13/09/2213 September 2022 | Confirmation statement made on 2020-08-31 with no updates |
13/09/2213 September 2022 | Accounts for a dormant company made up to 2022-01-31 |
13/09/2213 September 2022 | Accounts for a dormant company made up to 2021-01-31 |
13/09/2213 September 2022 | Accounts for a dormant company made up to 2020-01-31 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
23/04/1923 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/01/1924 January 2019 | APPOINTMENT TERMINATED, SECRETARY CFS SECRETARIES LIMITED |
24/11/1824 November 2018 | DISS40 (DISS40(SOAD)) |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES |
20/11/1820 November 2018 | FIRST GAZETTE |
13/03/1813 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/09/178 September 2017 | PSC'S CHANGE OF PARTICULARS / MR LUIS PONCE KURCZYM / 09/01/2017 |
08/09/178 September 2017 | PSC'S CHANGE OF PARTICULARS / MR LUIS PONCE KURCZYM / 09/01/2017 |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
09/01/179 January 2017 | 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