Advanced company searchLink opens in new window

GARLIK LIMITED

Company number 05357233

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)
11 Jun 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
10 Jan 2012 MEM/ARTS Memorandum and Articles of Association
10 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Jan 2012 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 4,599.13
04 Jan 2012 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 4,599.13
04 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jan 2012 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 4,599.12
03 Jan 2012 AP01 Appointment of Mr Collin Rutter as a director
28 Dec 2011 AD01 Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 28 December 2011
28 Dec 2011 AP01 Appointment of Mr Brian Jerome Herb as a director
23 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
23 Dec 2011 AP03 Appointment of Mr Ronan Hanna as a secretary
23 Dec 2011 TM01 Termination of appointment of Andrew Thomas as a director
23 Dec 2011 TM01 Termination of appointment of Nigel Shadbolt as a director
23 Dec 2011 TM01 Termination of appointment of John Marsh as a director
23 Dec 2011 TM01 Termination of appointment of Michael Harris as a director
23 Dec 2011 TM01 Termination of appointment of Nigel Grierson as a director
23 Dec 2011 TM02 Termination of appointment of Slc Corporate Services Limited as a secretary
23 Dec 2011 AP01 Appointment of Mr Mark Pepper as a director
15 Aug 2011 AA Full accounts made up to 31 December 2010
24 Feb 2011 CH01 Director's details changed for Michael John Harris on 21 February 2011
16 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
15 Feb 2011 CH01 Director's details changed for Nigel Peter Grierson on 8 February 2011
01 Oct 2010 TM01 Termination of appointment of Thomas Ilube as a director