GAROU SOFTWARE SERVICES LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

02/12/212 December 2021 Previous accounting period extended from 2021-05-31 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET JULIA NIXON / 22/07/2017

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MS JANET NIXON / 07/04/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FRANCIS SUTTON / 07/04/2017

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 3 DARLINGTON HOUSE DARLINGTON ROAD BASINGSTOKE HAMPSHIRE RG21 5AD UNITED KINGDOM

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY JANET NIXON

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MISS JANET JULIA NIXON

View Document

11/10/1611 October 2016 19/08/16 STATEMENT OF CAPITAL GBP 10

View Document

11/10/1611 October 2016 19/08/16 STATEMENT OF CAPITAL GBP 10

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 PREVSHO FROM 31/08/2016 TO 31/05/2016

View Document

29/09/1529 September 2015 COMPANY NAME CHANGED GORJAN GAROU LTD CERTIFICATE ISSUED ON 29/09/15

View Document

19/08/1519 August 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