GHARDU LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

01/06/231 June 2023 Registered office address changed from 12 Lodge Hall Harlow CM18 7SU to Office 6, Mcf Complex 60 New Road Kidderminster DY10 1AQ on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from Office 6, Mcf Complex 60 New Road Kidderminster DY10 1AQ United Kingdom to Office 6, Mcf Complex 60 New Road Kidderminster DY10 1AQ on 2023-06-01

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/02/2120 February 2021 CURRSHO FROM 31/10/2021 TO 05/04/2021

View Document

23/12/2023 December 2020 CESSATION OF ZOE WHITFIELD AS A PSC

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANASTACIA PASTOR

View Document

15/12/2015 December 2020 COMPANY NAME CHANGED MANTASANDBAG LTD CERTIFICATE ISSUED ON 15/12/20

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR ZOE WHITFIELD

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MRS ANASTACIA PASTOR

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 5 ROSEDALE GARDENS BODMIN PL31 2HE ENGLAND

View Document

02/10/202 October 2020 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