Advanced company searchLink opens in new window

GARNEX TRADING LIMITED

Company number 03162224

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2020 DS01 Application to strike the company off the register
09 May 2017 AD01 Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD United Kingdom to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 9 May 2017
25 Apr 2017 TM01 Termination of appointment of John Coyle as a director on 1 August 2014
28 Jul 2014 AC92 Restoration by order of the court
08 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2013 CH01 Director's details changed for Mark Dundon on 1 January 2013
20 Dec 2012 AA Total exemption full accounts made up to 31 December 2011
20 Dec 2012 AAMD Amended accounts made up to 31 December 2010
21 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1,000
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Mar 2011 AD01 Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 1 March 2011
21 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
13 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
26 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
26 Feb 2010 CH04 Secretary's details changed for London Secretaries Limited on 21 February 2010
26 Feb 2010 CH01 Director's details changed for Mark Dundon on 21 February 2010
26 Feb 2010 CH01 Director's details changed for John Coyle on 21 February 2010
12 May 2009 AA Total exemption full accounts made up to 31 December 2008
16 Mar 2009 288a Secretary appointed london secretaries LIMITED
16 Mar 2009 288b Appointment terminated secretary ashdown secretaries LIMITED
09 Mar 2009 288b Appointment terminated director bijan safa
09 Mar 2009 288a Director appointed mark dundon