GARLAND TRADING NO. 2 LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewNotice of final account prior to dissolution

View Document

26/03/2526 March 2025 Progress report in a winding up by the court

View Document

25/07/2425 July 2024 Registered office address changed from 30 Old Bailey London EC4M 7AU to 30 Old Bailey London EC4M 7AU on 2024-07-25

View Document

29/03/2429 March 2024 Progress report in a winding up by the court

View Document

24/03/2324 March 2023 Progress report in a winding up by the court

View Document

11/05/2211 May 2022 Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11

View Document

28/03/2228 March 2022 Progress report in a winding up by the court

View Document

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/11/112 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHDI FARAHMAND AFSHAR / 20/09/2011

View Document

01/10/101 October 2010 CURRSHO FROM 30/09/2011 TO 30/06/2011

View Document

27/09/1027 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information