- Company Overview for GARLIS HOLDINGS LIMITED (08953579)
- Filing history for GARLIS HOLDINGS LIMITED (08953579)
- People for GARLIS HOLDINGS LIMITED (08953579)
- More for GARLIS HOLDINGS LIMITED (08953579)
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 |