Advanced company searchLink opens in new window

GARBAN BROKING HOLDINGS (EUROPE) LIMITED

Company number 02512589

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)
22 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2019 TM01 Termination of appointment of Allan Samuel Aldridge as a director on 30 September 2019
18 Nov 2019 TM01 Termination of appointment of Deborah Anne Abrehart as a director on 12 November 2019
22 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Apr 2019 CH01 Director's details changed for Mrs Deborah Anne Abrehart on 29 March 2019
14 Mar 2019 AD01 Registered office address changed from 2 Broadgate London EC2M 7UR England to 15 Canada Square London E14 5GL on 14 March 2019
13 Mar 2019 600 Appointment of a voluntary liquidator
13 Mar 2019 LIQ01 Declaration of solvency
13 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-21
07 Jan 2019 CS01 Confirmation statement made on 2 November 2018 with no updates
07 Jan 2019 CS01 Confirmation statement made on 2 November 2017 with updates
07 Jan 2019 CS01 Confirmation statement made on 2 November 2016 with updates
21 Nov 2018 PSC02 Notification of Intercapital Limited as a person with significant control on 5 July 2017
21 Nov 2018 PSC07 Cessation of Garban Group Holdings Limited as a person with significant control on 5 July 2017
21 Nov 2018 PSC02 Notification of Garban Group Holdings Limited as a person with significant control on 6 April 2016
11 Jul 2018 AD01 Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 2 Broadgate London EC2M 7UR on 11 July 2018
10 Jul 2018 AP01 Appointment of Allan Samuel Aldridge as a director on 9 July 2018
10 Jul 2018 TM01 Termination of appointment of David Charles Ireland as a director on 9 July 2018
14 Jun 2018 O/C STAY Order of court to stay winding up
10 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 14 December 2017
30 Aug 2017 TM01 Termination of appointment of Donald Stuart Mcclumpha as a director on 5 July 2017
  • ANNOTATION Clarification this document is a duplicate of the form TM01 registered on 23/08/2017
25 Aug 2017 AP01 Appointment of Mrs Deborah Anne Abrehart as a director on 5 July 2017
25 Aug 2017 AP01 Appointment of David Charles Ireland as a director on 5 July 2017
23 Aug 2017 TM01 Termination of appointment of Donald Stuart Mcclumpha as a director on 5 July 2017
19 Apr 2017 TM02 Termination of appointment of Virginia Duncun as a secretary on 4 April 2017