Advanced company searchLink opens in new window

GARRA PARTNERS LTD

Company number 08856824

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2019 DS01 Application to strike the company off the register
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
26 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
21 May 2018 AD01 Registered office address changed from C/O Mark Davies & Associates Limited 25 Southampton Buildings Chancery Lane London WC2A 1AL to C/O Mark Davies & Associates Limited City Tower, 40 Basinghall Street London EC2V 5DE on 21 May 2018
28 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
29 Sep 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 May 2017
27 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000
22 Oct 2015 CH01 Director's details changed for Mr Petronio Ribeiro Gomes Nogueira on 21 October 2015
21 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Apr 2015 AD01 Registered office address changed from 25 Southampton Buildings London WC2A 1AL England to C/O Mark Davies & Associates Limited 25 Southampton Buildings Chancery Lane London WC2A 1AL on 23 April 2015
22 Apr 2015 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE to 25 Southampton Buildings London WC2A 1AL on 22 April 2015
17 Mar 2015 AP04 Appointment of Nightingale Corporate Secretaries(Uk)Limited as a secretary on 25 February 2015
17 Mar 2015 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 25 February 2015
17 Mar 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000
25 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
22 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-22
  • GBP 10,000