Advanced company searchLink opens in new window

GARBAN-INTERCAPITAL AMERICA (NO.4) LIMITED

Company number 04415559

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)
09 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
09 May 2011 4.71 Return of final meeting in a members' voluntary winding up
11 Jan 2011 AD01 Registered office address changed from 2 Broadgate London EC2M 7UR on 11 January 2011
11 Jan 2011 4.70 Declaration of solvency
11 Jan 2011 600 Appointment of a voluntary liquidator
11 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-22
21 Dec 2010 TM01 Termination of appointment of Exco Nominees Limited as a director
28 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
Statement of capital on 2010-04-28
  • USD 69,600,000
30 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
13 Oct 2009 CH01 Director's details changed for Deborah Anne Abrehart on 12 October 2009
13 Oct 2009 CH03 Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009
15 Apr 2009 363a Return made up to 12/04/09; full list of members
05 Feb 2009 AA Accounts made up to 31 March 2008
25 Sep 2008 288a Secretary appointed mrs teri-anne cavanagh
25 Sep 2008 288b Appointment Terminated Director garban nominees LIMITED
25 Sep 2008 288a Director appointed mrs deborah anne abrehart
23 Sep 2008 288b Appointment Terminated Secretary deborah abrehart
30 Apr 2008 363a Return made up to 12/04/08; full list of members
29 Jan 2008 AA Full accounts made up to 31 March 2007
18 Jan 2008 288c Secretary's particulars changed
14 May 2007 363a Return made up to 12/04/07; full list of members
20 Feb 2007 288a New director appointed
20 Feb 2007 288a New director appointed
20 Feb 2007 288b Director resigned
20 Feb 2007 288b Director resigned