Advanced company searchLink opens in new window

700GARRAT LTD

Company number 12753598

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)
25 Apr 2024 AA01 Previous accounting period shortened from 29 July 2023 to 28 July 2023
11 Jan 2024 CS01 Confirmation statement made on 29 October 2023 with updates
08 Sep 2023 MR01 Registration of charge 127535980002, created on 8 September 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
26 Jul 2023 AA01 Previous accounting period shortened from 30 July 2022 to 29 July 2022
28 Apr 2023 AA01 Previous accounting period shortened from 31 July 2022 to 30 July 2022
04 Jan 2023 CS01 Confirmation statement made on 29 October 2022 with updates
12 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
04 Nov 2021 MR01 Registration of charge 127535980001, created on 4 November 2021
30 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with updates
29 Oct 2021 CS01 Confirmation statement made on 18 July 2021 with updates
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2021 PSC04 Change of details for Eliyohu Anshel Babad as a person with significant control on 4 August 2021
05 Aug 2021 PSC04 Change of details for Eliyohu Anshel Babad as a person with significant control on 2 August 2021
05 Aug 2021 PSC07 Cessation of David Goldberg as a person with significant control on 4 August 2021
05 Aug 2021 TM01 Termination of appointment of Michael Morris Tangi as a director on 2 August 2021
05 Aug 2021 TM01 Termination of appointment of David Goldberg as a director on 4 August 2021
05 Aug 2021 PSC07 Cessation of Michael Morris Tangi as a person with significant control on 2 August 2021
20 Jul 2020 PSC01 Notification of Michael Morris Tangi as a person with significant control on 19 July 2020
20 Jul 2020 AP01 Appointment of Mr Michael Morris Tangi as a director on 19 July 2020
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 19 July 2020
  • GBP 150
19 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-19
  • GBP 100