GARUDA GLOBAL GROUP LTD

Company Documents

DateDescription
16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Certificate of change of name

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

26/11/2226 November 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/12/218 December 2021 Registered office address changed from 92 Windmill Balk Lane Woodlands Doncaster DN6 7LF England to 24-28 Cussins House Wood Street Doncaster DN1 3LW on 2021-12-08

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

18/11/2118 November 2021 Registered office address changed from 50 Kings Crescent Edlington Doncaster DN12 1BD England to 92 Windmill Balk Lane Woodlands Doncaster DN6 7LF on 2021-11-18

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Certificate of change of name

View Document

03/10/213 October 2021 Registered office address changed from 92 Windmill Balk Lane Woodlands Doncaster DN6 7LF England to 50 Kings Crescent Edlington Doncaster DN12 1BD on 2021-10-03

View Document

03/10/213 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

27/03/2127 March 2021 REGISTERED OFFICE CHANGED ON 27/03/2021 FROM 93 HASLEMERE GROVE DONCASTER DN5 9QA ENGLAND

View Document

27/03/2127 March 2021 REGISTERED OFFICE CHANGED ON 27/03/2021 FROM 92 HASLEMERE GROVE DONCASTER DN5 9QA ENGLAND

View Document

27/03/2127 March 2021 REGISTERED OFFICE CHANGED ON 27/03/2021 FROM 7 HASLEMERE GROVE DONCASTER DN5 9QA ENGLAND

View Document

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM CUSSINS HOUSE 22-28 WOOD STREET DONCASTER DN1 3LW ENGLAND

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/11/2028 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUPIKA JEGATHEESWARAN / 27/11/2020

View Document

28/11/2028 November 2020 PSC'S CHANGE OF PARTICULARS / MRS RUPIKA JEGATHEESWARAN / 27/11/2020

View Document

28/11/2028 November 2020 REGISTERED OFFICE CHANGED ON 28/11/2020 FROM 7TH FLOOR 2, PINFOLD STREET THE BALANCE SHEFFIELD S1 2GU ENGLAND

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 2 7TH FLOOR PINFOLD STREET, THE BALANCE SHEFFIELD S1 2GU ENGLAND

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 7H FLOOR 2, PINFOLD STREET PINFOLD STREET, THE BALANCE SHEFFIELD S1 2GU ENGLAND

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUPIKA JEGATHEESWARAN / 20/10/2020

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 7 HASLEMERE GROVE DONCASTER SOUTH YORKSHIRE DN5 9QA ENGLAND

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MRS RUPIKA JEGATHEESWARAN / 20/10/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/1919 February 2019 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