Advanced company searchLink opens in new window

GARWYN LIMITED

Company number 01030489

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,100,000
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Feb 2015 MR01 Registration of charge 010304890008, created on 13 February 2015
30 Jun 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
01 May 2014 AD01 Registered office address changed from Suite 2/2 Second Floor, London Underwriting 3 Minster Court Mincing Lane London EC3R 7DD on 1 May 2014
01 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,100,000
07 Apr 2014 AD01 Registered office address changed from 8-9 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ on 7 April 2014
17 Jan 2014 MR04 Satisfaction of charge 5 in full
17 Jan 2014 MR04 Satisfaction of charge 2 in full
17 Jan 2014 MR04 Satisfaction of charge 3 in full
06 Jan 2014 AP01 Appointment of Mr Daniel Saulter as a director
31 Dec 2013 AP01 Appointment of Mr Antonio Debiase as a director
31 Dec 2013 TM01 Termination of appointment of Artur Niemczewski as a director
31 Dec 2013 MR04 Satisfaction of charge 1 in full
24 Dec 2013 MR01 Registration of charge 010304890007
23 Dec 2013 TM01 Termination of appointment of Ranvir Saggu as a director
23 Dec 2013 TM02 Termination of appointment of Ranvir Saggu as a secretary
19 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2013 MR01 Registration of charge 010304890006
12 Dec 2013 MISC Section 519
28 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
16 Apr 2013 AA Full accounts made up to 31 December 2012
01 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
16 Jan 2013 AA Full accounts made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders