(PSC02) Notification of a person with significant control 2023/08/07
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed garner industries LIMITEDcertificate issued on 08/08/23
filed on: 8th, August 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC07) Cessation of a person with significant control 2023/06/30
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/17
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/17
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 19th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2021/07/29
filed on: 30th, April 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 2022/04/01 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 29th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/06/17
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2020/07/30
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On 2021/03/23 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/11
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2020/03/05
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/03/11
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/03/10
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/09/06
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/07/31
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/09/06
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/08/27
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/08/25
filed on: 25th, August 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/07/02
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2018/08/21
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 19 Osten Mews London SW7 4HW England on 2018/08/23 to Unit 5, Asheridge Business Centre Asheridge Road Chesham HP5 2PT
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on 2018/03/03 to 19 Osten Mews London SW7 4HW
filed on: 3rd, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/03/03 director's details were changed
filed on: 3rd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/03/03 director's details were changed
filed on: 3rd, March 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, July 2017
| incorporation
|
Free Download
(28 pages)
|