Advanced company searchLink opens in new window

GARLIS HOLDINGS LIMITED

Company number 08953579

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)
25 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
22 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
11 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Jul 2020 CS01 Confirmation statement made on 24 March 2020 with updates
02 Jul 2020 PSC07 Cessation of Lisa Mona Nunn as a person with significant control on 19 December 2019
02 Jul 2020 PSC07 Cessation of Enrico Franzolin as a person with significant control on 19 December 2019
02 Jul 2020 PSC07 Cessation of Gary Nunn as a person with significant control on 19 December 2019
02 Jul 2020 TM01 Termination of appointment of Gary Nunn as a director on 19 December 2019
02 Jul 2020 TM01 Termination of appointment of Lisa Mona Nunn as a director on 19 December 2019
02 Jul 2020 PSC01 Notification of Enrico Franzolin as a person with significant control on 19 December 2019
02 Jul 2020 PSC01 Notification of Enrico Franzolin as a person with significant control on 19 December 2019
02 Jul 2020 AP04 Appointment of Palmerston Secretaries Limited as a secretary on 19 December 2019
02 Jul 2020 AP01 Appointment of Mr Nicola Michelon as a director on 19 December 2019
02 Jul 2020 AP01 Appointment of Mr Mauro Bettin as a director on 19 December 2019
02 Jul 2020 AD01 Registered office address changed from Palmerston House Brighton Road Purley CR8 2BR England to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 2 July 2020
24 Jun 2020 AD01 Registered office address changed from 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT England to Palmerston House Brighton Road Purley CR8 2BR on 24 June 2020
27 Mar 2020 AD01 Registered office address changed from Suite 14, the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom to 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 27 March 2020
05 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018