GARRETT ANDERSON GROUP LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

17/10/2417 October 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

24/07/2424 July 2024 Previous accounting period shortened from 2023-07-27 to 2023-07-26

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2023-07-28 to 2023-07-27

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/05/2311 May 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

11/04/2311 April 2023 Change of details for Mr Luke Garrett as a person with significant control on 2023-02-01

View Document

11/04/2311 April 2023 Termination of appointment of Scott Anderson as a director on 2023-02-01

View Document

11/04/2311 April 2023 Cessation of Scott Anderson as a person with significant control on 2023-02-01

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

25/09/2225 September 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Unaudited abridged accounts made up to 2020-07-31

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Current accounting period shortened from 2020-07-29 to 2020-07-28

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

08/07/208 July 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 54-56 ORMSKIRK STREET ST HELENS MERSEYSIDE WA10 2TF ENGLAND

View Document

09/07/189 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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