- Company Overview for GARRATT & CO (CAMBS) LTD (13863457)
- Filing history for GARRATT & CO (CAMBS) LTD (13863457)
- People for GARRATT & CO (CAMBS) LTD (13863457)
- More for GARRATT & CO (CAMBS) LTD (13863457)
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) |
---|---|---|---|
04 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2024 | DS01 | Application to strike the company off the register | |
21 May 2024 | CH01 | Director's details changed for Mr Daniel Alexander Barney on 21 May 2024 | |
21 May 2024 | PSC07 | Cessation of Daniel Alexander Barney as a person with significant control on 1 May 2024 | |
20 May 2024 | DS02 | Withdraw the company strike off application | |
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2024 | DS01 | Application to strike the company off the register | |
01 Apr 2024 | AD01 | Registered office address changed from Monica House St Augustines Road Wisbech Cambridgeshire PE13 3AD United Kingdom to 42 C/O Staploe Solicitors Llp 42 High Street Soham, Ely Cambridgeshire CB7 5HE on 1 April 2024 | |
01 Apr 2024 | PSC01 | Notification of Tyler Jack Garratt as a person with significant control on 21 January 2022 | |
01 Apr 2024 | AP01 | Appointment of Tyler Jack Garratt as a director on 1 April 2024 | |
19 Mar 2024 | PSC07 | Cessation of Tyler Jack Garratt as a person with significant control on 19 March 2024 | |
19 Mar 2024 | PSC01 | Notification of Daniel Alexander Barney as a person with significant control on 19 March 2024 | |
19 Mar 2024 | TM01 | Termination of appointment of Tyler Jack Garratt as a director on 19 March 2024 | |
18 Mar 2024 | AP01 | Appointment of Mr Daniel Alexander Barney as a director on 21 January 2022 | |
07 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
19 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Monica House St Augustines Road Wisbech Cambridgeshire PE13 3AD on 1 February 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
21 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-21
|