Advanced company searchLink opens in new window

GARRICK VENTURES LIMITED

Company number 05336911

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2015 DS01 Application to strike the company off the register
26 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
25 Sep 2014 AP01 Appointment of Mr Luis Jose De Mello E Castro Guedes as a director on 23 September 2014
25 Sep 2014 TM01 Termination of appointment of Stephen Watermeyer Wilson as a director on 23 September 2014
25 Sep 2014 TM01 Termination of appointment of Heather Ann Kent as a director on 23 September 2014
25 Sep 2014 TM01 Termination of appointment of Watermeyer Ventures Limited as a director on 23 September 2014
01 Sep 2014 AP01 Appointment of Mrs Heather Ann Kent as a director on 4 August 2014
18 Aug 2014 AA Total exemption full accounts made up to 30 September 2013
20 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2013 AA Total exemption full accounts made up to 30 September 2012
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
11 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
20 Mar 2012 AP01 Appointment of Mr Stephen Watermeyer Wilson as a director
31 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
31 Jan 2012 CH02 Director's details changed for Watermeyer Ventures Limited on 19 January 2012
31 Jan 2012 CH04 Secretary's details changed for Trident Trust Company (I.O.M.) Limited on 19 January 2012
19 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
21 Jan 2011 AR01 Annual return made up to 19 January 2011
04 Aug 2010 AA Total exemption full accounts made up to 30 September 2009
28 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
07 Sep 2009 AA Total exemption full accounts made up to 30 September 2008