Advanced company searchLink opens in new window

GARRETS BIDCO 2 LIMITED

Company number 07954872

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
06 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2020 DS01 Application to strike the company off the register
17 Dec 2020 MR05 All of the property or undertaking has been released from charge 079548720001
15 Dec 2020 SH20 Statement by Directors
15 Dec 2020 CAP-SS Solvency Statement dated 02/12/20
15 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
18 Mar 2020 CH01 Director's details changed for Mr Jens Holger Nielsen on 1 March 2020
09 Jan 2020 AP01 Appointment of Mr Jens Holger Nielsen as a director on 1 January 2020
09 Jan 2020 TM01 Termination of appointment of Robert Steen Kledal as a director on 1 January 2020
09 Oct 2019 AA Full accounts made up to 31 December 2018
22 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
21 Feb 2019 AD02 Register inspection address has been changed from 5 New Street Square London EC4A 3TW United Kingdom to Paternoster House C/O Kromann Reumert 65 st. Paul's Churchyard London EC4M 8AB
01 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2018 AA Full accounts made up to 31 December 2017
29 Aug 2018 AD01 Registered office address changed from 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NL United Kingdom to 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH on 29 August 2018
31 May 2018 PSC02 Notification of Garrets Holding Limited as a person with significant control on 29 March 2018
31 May 2018 PSC07 Cessation of Wrist Europe (Uk) Limited as a person with significant control on 29 March 2018
28 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
30 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
27 Nov 2017 AD01 Registered office address changed from Stewards House St Edwards Court London Road Romford Essex RM7 9QD to 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NL on 27 November 2017
19 Sep 2017 TM01 Termination of appointment of Robert John Barford as a director on 15 September 2017
16 May 2017 AA Full accounts made up to 31 December 2016