GARLAND LIMITED - TWICKENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-12-13 View Report
Gazette. Gazette notice voluntary. 2022-08-23 View Report
Dissolution. Dissolution application strike off company. 2022-08-11 View Report
Accounts. Accounts type micro entity. 2022-07-03 View Report
Confirmation statement. Statement with no updates. 2022-05-06 View Report
Accounts. Accounts type micro entity. 2021-07-03 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Accounts. Accounts type micro entity. 2020-08-12 View Report
Confirmation statement. Statement with no updates. 2020-05-06 View Report
Accounts. Accounts type micro entity. 2019-10-17 View Report
Confirmation statement. Statement with no updates. 2019-05-07 View Report
Accounts. Accounts type micro entity. 2018-09-03 View Report
Confirmation statement. Statement with no updates. 2018-05-08 View Report
Accounts. Accounts type micro entity. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2017-05-06 View Report
Accounts. Accounts type micro entity. 2016-07-14 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Officers. Officer name: Christopher Wellington Adams. Termination date: 2015-10-27. 2015-10-27 View Report
Accounts. Accounts type total exemption small. 2015-07-24 View Report
Annual return. With made up date full list shareholders. 2015-05-19 View Report
Accounts. Accounts type total exemption small. 2014-11-05 View Report
Annual return. With made up date full list shareholders. 2014-05-16 View Report
Accounts. Accounts type total exemption small. 2013-11-28 View Report
Annual return. With made up date full list shareholders. 2013-06-11 View Report
Accounts. Accounts type total exemption small. 2012-08-23 View Report
Annual return. With made up date full list shareholders. 2012-06-14 View Report
Accounts. Accounts type total exemption small. 2011-07-04 View Report
Annual return. With made up date full list shareholders. 2011-06-07 View Report
Accounts. Accounts type total exemption small. 2010-11-17 View Report
Annual return. With made up date full list shareholders. 2010-06-07 View Report
Officers. Change date: 2010-06-01. Officer name: Mrs Caroline Julie Adams. 2010-06-07 View Report
Officers. Officer name: Mr Christopher Wellington Adams. Change date: 2010-06-01. 2010-06-07 View Report
Capital. Description: Ad 29/07/09\gbp si 98@1=98\gbp ic 2/100\. 2009-08-05 View Report
Address. Description: Registered office changed on 30/07/2009 from 242 marylebone road london NW1 6JL. 2009-07-30 View Report
Incorporation. Memorandum articles. 2009-07-23 View Report
Change of name. Description: Company name changed hamsard 3171 LIMITED\certificate issued on 21/07/09. 2009-07-21 View Report
Capital. Description: Ad 13/07/09\gbp si 1@1=1\gbp ic 1/2\. 2009-07-20 View Report
Address. Description: Registered office changed on 20/07/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR. 2009-07-20 View Report
Officers. Description: Appointment terminated director hammonds directors LIMITED. 2009-07-20 View Report
Officers. Description: Appointment terminated secretary hammonds secretaries LIMITED. 2009-07-20 View Report
Officers. Description: Appointment terminated director peter crossley. 2009-07-20 View Report
Officers. Description: Director appointed mrs caroline julie adams. 2009-07-20 View Report
Officers. Description: Director appointed mr christopher wellington adams. 2009-07-20 View Report
Incorporation. Incorporation company. 2009-06-05 View Report