REPORTAGE BY LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-02-11

View Document

04/03/254 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

21/04/2421 April 2024 Liquidators' statement of receipts and payments to 2024-02-11

View Document

02/05/232 May 2023 Liquidators' statement of receipts and payments to 2023-02-11

View Document

05/04/225 April 2022 Liquidators' statement of receipts and payments to 2022-02-11

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 35 HORNTON STREET LONDON W8 7NR ENGLAND

View Document

01/03/191 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

01/03/191 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/03/191 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 118 COLLIER ROW ROAD ROMFORD ESSEX RM5 2BB

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

11/04/1611 April 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

21/01/1521 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR BRUNO TORRE

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR PASCAL PLESSIS

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MRS ANNABELLE PLESSIS

View Document

31/01/1231 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE GARNHAM

View Document

10/01/1110 January 2011 CURREXT FROM 31/01/2011 TO 28/02/2011

View Document

08/07/108 July 2010 DIRECTOR APPOINTED BRUNO TORRE

View Document

08/02/108 February 2010 COMPANY NAME CHANGED LARRY GARNHAM LIMITED CERTIFICATE ISSUED ON 08/02/10

View Document

08/02/108 February 2010 CHANGE OF NAME 25/01/2010

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DOCKING

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED LAURENCE JOHN GARNHAM

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

19/01/1019 January 2010 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