- Company Overview for DA GARRETT LTD (13970872)
- Filing history for DA GARRETT LTD (13970872)
- People for DA GARRETT LTD (13970872)
- More for DA GARRETT LTD (13970872)
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) |
---|---|---|---|
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2023 | AA | Micro company accounts made up to 5 April 2023 | |
26 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
27 Oct 2022 | AD01 | Registered office address changed from Office 2 310 Sandygate Road Sheffield S10 5SF United Kingdom to Unit 4 3 Brunel Business Park Jessop Close, Newark Industrial Estate Newark NG24 2TT on 27 October 2022 | |
14 May 2022 | AA01 | Current accounting period extended from 31 March 2023 to 5 April 2023 | |
13 May 2022 | PSC07 | Cessation of Jennifer Miller as a person with significant control on 26 April 2022 | |
12 May 2022 | PSC01 | Notification of Maricel Jacob as a person with significant control on 26 April 2022 | |
05 May 2022 | TM01 | Termination of appointment of Jennifer Miller as a director on 26 April 2022 | |
05 May 2022 | AP01 | Appointment of Ms Maricel Jacob as a director on 26 April 2022 | |
25 Apr 2022 | AD01 | Registered office address changed from Office 2 310 Sandygate Road Sheffield S10 5SF United Kingdom to Office 2 310 Sandygate Road Sheffield S10 5SF on 25 April 2022 | |
22 Apr 2022 | AD01 | Registered office address changed from 26 Spinning Path Gardens Crediton EX17 3DN England to Office 2 310 Sandygate Road Sheffield S10 5SF on 22 April 2022 | |
11 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-11
|