GARA SOLUTIONS LTD

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

09/11/239 November 2023 Notification of Gatis Abele as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Cessation of Gunars Saurins as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

09/11/239 November 2023 Termination of appointment of Gunars Saurins as a director on 2023-11-09

View Document

09/11/239 November 2023 Registered office address changed from 14 Short Street Spalding PE11 1EW England to 22C Leeds Road Wakefield WF1 3JL on 2023-11-09

View Document

09/11/239 November 2023 Appointment of Mr Gatis Abele as a director on 2023-11-09

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUNARS SAURINS / 11/09/2019

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR GUNARS SAURINS / 11/09/2019

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM FLAT 7, 19 DOUBLE STREET SPALDING PE11 2AA ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 35 MIDLAND ROAD PETERBOROUGH PE3 6DD UNITED KINGDOM

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUNARS SAURINS / 28/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUNARS SAURINS

View Document

07/03/177 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

03/08/163 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1523 June 2015 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