Advanced company searchLink opens in new window

GARNIA LIMITED

Company number 02846955

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 May 2015 AD01 Registered office address changed from C/O Norton Lewis & Co 246/248 Great Portland Street London W1W 5JL to C/O Numbera Partners Llp 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 11 May 2015
17 Mar 2015 MR04 Satisfaction of charge 1 in full
17 Mar 2015 MR04 Satisfaction of charge 2 in full
28 Oct 2014 AA Full accounts made up to 31 December 2013
13 Oct 2014 TM01 Termination of appointment of Antony David Barley as a director on 12 September 2014
13 Oct 2014 AP01 Appointment of Mr Michael Gerard Broom as a director on 2 September 2014
15 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
07 Aug 2014 TM02 Termination of appointment of Amanda Phillips as a secretary on 31 July 2014
01 Nov 2013 AA Full accounts made up to 31 December 2012
03 Sep 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
01 Sep 2013 AP03 Appointment of Mrs Amanda Phillips as a secretary
01 Sep 2013 TM02 Termination of appointment of Lisa Broadley as a secretary
01 Sep 2013 AD01 Registered office address changed from Dulwich House College Avenue Maidstone Kent ME15 6YJ England on 1 September 2013
13 Jun 2013 AP01 Appointment of Mr Antony David Barley as a director
13 Jun 2013 TM01 Termination of appointment of Gwenevere Benta as a director
27 Nov 2012 AP03 Appointment of Miss Lisa Broadley as a secretary
22 Nov 2012 TM01 Termination of appointment of Jason Mantovan as a director
25 Sep 2012 CH01 Director's details changed for Gwenevere Benta on 25 September 2012
22 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
01 Aug 2012 AP01 Appointment of Mr Jason Mantovan as a director
31 Jul 2012 TM01 Termination of appointment of Kelly Briggs as a director
02 Jul 2012 AA Full accounts made up to 31 December 2011
21 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2012 CH01 Director's details changed for Miss Kelly Anne Strudwick on 28 March 2012
18 Oct 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders