GARLAND LIMITED

06925342
102 CHERTSEY ROAD TWICKENHAM MIDDLESEX TW1 1EW

Documents

Documents
Date Category Description Pages
13 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
23 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
11 Aug 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Jul 2022 accounts Annual Accounts 8 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2021 accounts Annual Accounts 9 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2020 accounts Annual Accounts 8 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 7 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 6 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 accounts Annual Accounts 6 Buy now
06 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2016 accounts Annual Accounts 4 Buy now
16 May 2016 annual-return Annual Return 3 Buy now
27 Oct 2015 officers Termination of appointment of director (Christopher Wellington Adams) 1 Buy now
24 Jul 2015 accounts Annual Accounts 6 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
05 Nov 2014 accounts Annual Accounts 7 Buy now
16 May 2014 annual-return Annual Return 4 Buy now
28 Nov 2013 accounts Annual Accounts 7 Buy now
11 Jun 2013 annual-return Annual Return 4 Buy now
23 Aug 2012 accounts Annual Accounts 7 Buy now
14 Jun 2012 annual-return Annual Return 4 Buy now
04 Jul 2011 accounts Annual Accounts 9 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
17 Nov 2010 accounts Annual Accounts 6 Buy now
07 Jun 2010 annual-return Annual Return 4 Buy now
07 Jun 2010 officers Change of particulars for director (Mrs Caroline Julie Adams) 2 Buy now
07 Jun 2010 officers Change of particulars for director (Mr Christopher Wellington Adams) 2 Buy now
05 Aug 2009 capital Ad 29/07/09\gbp si 98@1=98\gbp ic 2/100\ 3 Buy now
30 Jul 2009 address Registered office changed on 30/07/2009 from 242 marylebone road london NW1 6JL 1 Buy now
23 Jul 2009 incorporation Memorandum Articles 9 Buy now
21 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jul 2009 capital Ad 13/07/09\gbp si 1@1=1\gbp ic 1/2\ 1 Buy now
20 Jul 2009 address Registered office changed on 20/07/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR 1 Buy now
20 Jul 2009 officers Appointment terminated director hammonds directors LIMITED 1 Buy now
20 Jul 2009 officers Appointment terminated secretary hammonds secretaries LIMITED 1 Buy now
20 Jul 2009 officers Appointment terminated director peter crossley 1 Buy now
20 Jul 2009 officers Director appointed mrs caroline julie adams 1 Buy now
20 Jul 2009 officers Director appointed mr christopher wellington adams 1 Buy now
05 Jun 2009 incorporation Incorporation Company 13 Buy now