GARRAHADOO DEVELOPMENTS LTD

Company Documents

DateDescription
17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

04/06/254 June 2025 Application to strike the company off the register

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-09-21 with updates

View Document

02/12/222 December 2022 Change of details for Patrick Gerrard Doyle as a person with significant control on 2022-04-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-09-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

28/07/1828 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

28/07/1828 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

28/07/1828 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/07/1828 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/06/1628 June 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

17/12/1517 December 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERARD DOYLE / 27/11/2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BERNARD MCNICHOLAS / 27/11/2014

View Document

09/12/149 December 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BERNARD MCNICHOLAS / 01/09/2014

View Document

16/10/1416 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK GERARD DOYLE / 01/09/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERARD DOYLE / 01/09/2014

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/02/1425 February 2014 Annual return made up to 21 September 2013 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 409 HIGH ROAD WILLESDEN LONDON NW10 2JN

View Document

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

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

12/03/1312 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/06/1219 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/06/1219 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

19/06/1219 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/06/1219 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/06/1219 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/02/1222 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

08/10/118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

08/10/118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/10/118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

26/09/1126 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

07/01/117 January 2011 Annual return made up to 21 September 2010 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

23/09/0923 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 DISS40 (DISS40(SOAD))

View Document

06/06/096 June 2009 DISS40 (DISS40(SOAD))

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

26/09/0826 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 157 ASKEW RD SHEPHERDS BUSH LONDON W12 9AU

View Document

02/11/042 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 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