GANAZ LIMITED

06045194
ANGLO-DAL HOUSE, 5 SPRING VILLA PARK, EDGWARE MIDDLESEX HA8 7EB

Documents

Documents
Date Category Description Pages
12 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
14 Jul 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Feb 2021 accounts Annual Accounts 2 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2019 accounts Annual Accounts 1 Buy now
19 Jun 2019 officers Change of particulars for director (Michael Leiper) 2 Buy now
29 Apr 2019 officers Change of particulars for secretary (Mrs Bernadette Wilson) 1 Buy now
29 Apr 2019 officers Change of particulars for director (Michael Leiper) 2 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2018 accounts Annual Accounts 1 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Nov 2017 accounts Annual Accounts 1 Buy now
17 Mar 2017 officers Change of particulars for director (Michael Leiper) 2 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Nov 2016 accounts Annual Accounts 4 Buy now
13 Jan 2016 annual-return Annual Return 5 Buy now
09 Nov 2015 accounts Annual Accounts 4 Buy now
05 Jun 2015 officers Change of particulars for director (Michael Leiper) 2 Buy now
26 Mar 2015 officers Appointment of secretary (Mrs Bernadette Wilson) 2 Buy now
11 Jan 2015 annual-return Annual Return 4 Buy now
14 Nov 2014 accounts Annual Accounts 4 Buy now
10 Jan 2014 annual-return Annual Return 4 Buy now
19 Nov 2013 accounts Annual Accounts 4 Buy now
11 Jan 2013 annual-return Annual Return 4 Buy now
28 Nov 2012 accounts Annual Accounts 4 Buy now
12 Jan 2012 annual-return Annual Return 4 Buy now
30 Nov 2011 accounts Annual Accounts 4 Buy now
27 Jun 2011 officers Change of particulars for director (Michael Leiper) 2 Buy now
01 Jun 2011 officers Change of particulars for director (Michael Leiper) 2 Buy now
12 Jan 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 3 Buy now
14 Jan 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 officers Termination of appointment of secretary (Kirkcourt Limited) 1 Buy now
04 Jan 2010 accounts Annual Accounts 3 Buy now
19 Nov 2009 officers Change of particulars for director (Michael Leiper) 2 Buy now
29 Jan 2009 accounts Annual Accounts 3 Buy now
09 Jan 2009 annual-return Return made up to 08/01/09; full list of members 3 Buy now
09 Jan 2009 officers Director's change of particulars / michael leiper / 09/01/2008 1 Buy now
15 Jan 2008 annual-return Return made up to 08/01/08; full list of members 2 Buy now
20 Dec 2007 accounts Annual Accounts 3 Buy now
08 May 2007 officers Director resigned 1 Buy now
13 Mar 2007 officers New director appointed 1 Buy now
23 Feb 2007 officers New secretary appointed 1 Buy now
23 Feb 2007 officers New director appointed 1 Buy now
23 Feb 2007 capital Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 1 Buy now
23 Feb 2007 accounts Accounting reference date shortened from 31/01/08 to 31/03/07 1 Buy now
14 Feb 2007 resolution Resolution 17 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
12 Jan 2007 officers Secretary resigned 1 Buy now
08 Jan 2007 incorporation Incorporation Company 14 Buy now