GARF DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2029 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 15-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 147 CRANBROOK ROAD ILFORD ESSEX IG1 4PU

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/16

View Document

02/10/182 October 2018 DISS40 (DISS40(SOAD))

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

29/11/1729 November 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

14/03/1714 March 2017 DISS40 (DISS40(SOAD))

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

20/10/1520 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 PREVEXT FROM 30/09/2014 TO 30/03/2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

23/09/1423 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1217 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 30/09/10 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 30/09/09 TOTAL EXEMPTION FULL

View Document

17/12/1117 December 2011 DISS40 (DISS40(SOAD))

View Document

13/12/1113 December 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

25/11/1125 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

12/10/1012 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCHWARTZ / 01/10/2009

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID SCHWARTZ / 01/10/2009

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCHWARTZ / 01/10/2009

View Document

26/07/1026 July 2010 30/09/08 TOTAL EXEMPTION FULL

View Document

26/09/0926 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 REGISTERED OFFICE CHANGED ON 05/02/06 FROM: TREVIOT HOUSE, 186/192 HIGH ROAD ILFORD ESSEX IG1 1LR

View Document

25/01/0525 January 2005 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information