GARY OLARA ENGINEERING LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

11/03/2111 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM CRYSTAL TAX/WBC LTD THE OLD TOWN HALL 4 QUEENS ROAD WIMBLEDON LONDON SW19 8YB ENGLAND

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM CRYSTAL TAX LTD ADAM HOUSE 7-10 ADAM STREET LONDON WC2N 6AA ENGLAND

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM CRYSTAL TAX/WBC LTD THE OLD TOWN HALL 4 QUEENS ROAD WIMBLEDON LONDON SW19 8YB ENGLAND

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/01/2013 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM CRYSTAL TAX WIMBLEDON BUSINESS CENTRE THE OLD TOWN HALL, 4 QUEENS ROAD WIMBLEDON LONDON SW19 8YB ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MR GARY OSCAR OLARA / 19/02/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY OSCAR OLARA / 19/02/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

08/02/178 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM CRYSTAL TAX SUITE 19 ADAM HOUSE 7-10 ADAM STREET LONDON WC2N 6AA ENGLAND

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY OSCAR OLARA / 15/12/2016

View Document

12/07/1612 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1522 June 2015 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