- Company Overview for GARRA PARTNERS LTD (08856824)
- Filing history for GARRA PARTNERS LTD (08856824)
- People for GARRA PARTNERS LTD (08856824)
- More for GARRA PARTNERS LTD (08856824)
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
|
|
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
|
|
25 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
22 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-22
|