GARCO PUBS AND BARS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from C/O Augusta Kent Limited the Clocktower, Clocktower Square St George's Street Cabterbury Kent CT1 2LE to C/O Augusta Kent Limited Innovation House Discovery Park Sandwich Kent CT13 9FF on 2025-09-02

View Document

11/06/2511 June 2025 Appointment of a voluntary liquidator

View Document

11/06/2511 June 2025 Resolutions

View Document

11/06/2511 June 2025 Statement of affairs

View Document

10/06/2510 June 2025 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to C/O Augusta Kent Limited the Clocktower, Clocktower Square St George's Street Cabterbury Kent CT1 2LE on 2025-06-10

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Director's details changed for Mrs Kim Elizabeth Garrett on 2023-07-24

View Document

24/07/2324 July 2023 Change of details for Mr Robert Peter Garrett as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Change of details for Mr Robert Peter Garrett as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Change of details for Mrs Kim Elizabeth Garrett as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Change of details for Mrs Kim Elizabeth Garrett as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

24/07/2324 July 2023 Director's details changed for Mrs Kim Elizabeth Garrett on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Robert Peter Garrett on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Robert Peter Garrett on 2023-07-24

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-07-24 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/03/2017 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

04/05/184 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT PETER GARRETT / 02/10/2017

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER GARRETT / 02/10/2017

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM ELIZABETH GARRETT / 02/10/2017

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MRS KIM ELIZABETH GARRETT / 02/10/2017

View Document

06/11/176 November 2017 SECOND FILING OF AP01 FOR ROBERT PETER GARRETT

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM ELIZABETH GARRETT

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PETER GARRETT

View Document

25/10/1725 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/10/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/09/1312 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR NATALIE ALDEN

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MRS KIM ELIZABETH GARRETT

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR ROBERT PETER GARRETT

View Document

16/10/1216 October 2012 15/10/12 STATEMENT OF CAPITAL GBP 100

View Document

16/10/1216 October 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/09/1114 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/09/102 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/10/0920 October 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ALDEN / 24/09/2008

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

02/10/082 October 2008 DIRECTOR APPOINTED NATALIE ALDEN

View Document

24/07/0824 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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