GARRABRIDGE LIGHTING CONTROLS LIMITED
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-04 with no updates |
11/10/2411 October 2024 | Total exemption full accounts made up to 2023-12-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
04/10/234 October 2023 | Total exemption full accounts made up to 2022-12-31 |
04/08/234 August 2023 | Appointment of Ms Audrey Fitzgerald as a secretary on 2023-07-01 |
04/08/234 August 2023 | Termination of appointment of Eugene Fitzgerald as a director on 2023-07-01 |
04/08/234 August 2023 | Termination of appointment of Eugene Fitzgerald as a secretary on 2023-07-01 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
23/01/1523 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/07/1424 July 2014 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM ROOM F1 11-12 SOUTHCOMBE STREET LONDON W14 0RA |
08/01/148 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/12/1212 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
12/12/1212 December 2012 | DISS40 (DISS40(SOAD)) |
11/12/1211 December 2012 | FIRST GAZETTE |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/03/129 March 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
23/01/1223 January 2012 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM NO 1 LYRIC SQUARE HAMMERSMITH LONDON W6 0NB UNITED KINGDOM |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
08/12/108 December 2010 | DIRECTOR APPOINTED MR FRANK FITZGERALD |
08/12/108 December 2010 | APPOINTMENT TERMINATED, DIRECTOR SEAN KAVANAGH |
08/12/108 December 2010 | DIRECTOR APPOINTED MR EUGENE FITZGERALD |
08/12/108 December 2010 | APPOINTMENT TERMINATED, SECRETARY POREMA LIMITED |
08/12/108 December 2010 | SECRETARY APPOINTED MR EUGENE FITZGERALD |
07/12/107 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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