GARNET STL PLC

11809964
ROBIN HILL 2A THE DRIVE KINGSTON UPON THAMES ENGLAND KT2 7NY

Documents

Documents
Date Category Description Pages
04 Apr 2023 gazette Gazette Dissolved Compulsory 1 Buy now
27 Dec 2022 gazette Gazette Notice Compulsory 1 Buy now
29 Mar 2022 officers Appointment of secretary (Mr James William Alexander Allen) 2 Buy now
28 Mar 2022 officers Termination of appointment of director (Sean Kin Wai Lam) 1 Buy now
28 Mar 2022 officers Termination of appointment of secretary (Roderick Goddard) 1 Buy now
23 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 2 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2020 accounts Annual Accounts 2 Buy now
20 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Feb 2020 officers Change of particulars for director (Mr Sean Kin Wai Lam) 2 Buy now
19 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Feb 2020 officers Appointment of secretary (Mr Roderick Goddard) 2 Buy now
19 Feb 2020 officers Termination of appointment of secretary (Jtc (Uk) Limited) 1 Buy now
29 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2019 incorporation Incorporation Company 12 Buy now