Advanced company searchLink opens in new window

GARENER LTD

Company number 10634950

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2019 DS01 Application to strike the company off the register
20 Dec 2018 TM01 Termination of appointment of Besie Damot as a director on 20 December 2018
11 Dec 2018 PSC07 Cessation of Lauren Holmes as a person with significant control on 21 April 2017
05 Nov 2018 AA Micro company accounts made up to 5 April 2018
19 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 5 April 2018
26 Feb 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 26 February 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
22 Feb 2018 PSC01 Notification of Besie Damot as a person with significant control on 21 April 2017
03 Nov 2017 AP01 Appointment of Magdalena Sarao as a director on 6 April 2017
11 Aug 2017 TM01 Termination of appointment of Lauren Holmes as a director on 21 April 2017
09 Aug 2017 AP01 Appointment of Mrs Besie Damot as a director on 21 April 2017
18 May 2017 AD01 Registered office address changed from 38 Peashill Street Rawmarsh Rotherham S62 5AQ United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 18 May 2017
23 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-23
  • GBP 1