Advanced company searchLink opens in new window

GARHIGH (SOUTHERN) LIMITED

Company number 03783342

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 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
24 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2023 CS01 Confirmation statement made on 16 October 2022 with no updates
03 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Dec 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
17 May 2021 AA Total exemption full accounts made up to 30 June 2020
09 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
11 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
25 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
25 Oct 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
11 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
19 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
02 Oct 2018 AP01 Appointment of Miss Sophie Ivy Ellen Pourou as a director on 28 September 2018
04 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
16 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
07 Sep 2017 MR01 Registration of charge 037833420002, created on 4 September 2017
19 Jun 2017 CS01 Confirmation statement made on 20 March 2017 with updates
07 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jan 2017 CH01 Director's details changed for Mr Gary Charles Buckman on 1 September 2016
07 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
07 Jul 2016 CH01 Director's details changed for Mr Gary Charles Buckman on 2 June 2015
10 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015