GARDX PROTECTION LTD

Lake House Lake House, Port Solent, PO6 4TY
StatusACTIVE
Company No.04951862
CategoryPrivate Limited Company
Incorporated04 Nov 2003
Age20 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

GARDX PROTECTION LTD is an active private limited company with number 04951862. It was incorporated 20 years, 7 months, 16 days ago, on 04 November 2003. The company address is Lake House Lake House, Port Solent, PO6 4TY.



Company Fillings

Accounts with accounts type small

Date: 04 Dec 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Victor Adolf Coutin

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Gardx Holdings Ltd

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

Old address: Unit 7 Clovelly Business Park Clovelly Road Southbourne Industrial Estate Southborne Hampshire PO10 8PE

Change date: 2023-01-06

New address: Lake House 2 Port Way Port Solent PO6 4TY

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Resolution

Date: 09 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 11 Jul 2017

Action Date: 30 Nov 2014

Category: Accounts

Type: AAMD

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Jun 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-16

Officer name: Mr Victor Lloyd Coutin

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-30

Officer name: Martin Keith Webb

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Keith Webb

Appointment date: 2016-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Address

Type: AD01

Old address: Unit 1 Lockyer Court Inmans Lane Sheet Petersfield Hampshire GU32 2NA

Change date: 2013-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Oct 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Victor Adolf Coutin

Change date: 2011-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2010

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2009

Action Date: 04 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Mr Victor Adolf Coutin

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Coutin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/08; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 28/01/08 from: unit 1 lockyer court inmans lane sheet petersfield hampshire GU32 2NA

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 30/01/07 from: 14 strand way felpham bognor regis west sussex PO22 7LL

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mmgb LTD\certificate issued on 14/12/06

Documents

View document PDF

Legacy

Date: 09 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 28/02/05

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 26/10/04 from: 229 nether street london N3 1NT

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed proshape LIMITED\certificate issued on 27/01/04

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 04 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJD RESOURCING LTD

46 KEMBER CLOSE,CARDIFF,CF3 0NW

Number:09365804
Status:ACTIVE
Category:Private Limited Company

COLLINEAR CONSULTING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11901808
Status:ACTIVE
Category:Private Limited Company

HIGHPRIDE DEVELOPMENTS LIMITED

41 ELMWOOD DRIVE,STOKE ON TRENT,ST11 9NX

Number:06116694
Status:ACTIVE
Category:Private Limited Company

KBNB PARTNERS LIMITED

8 CROMER ROAD,LONDON,SE25 4HH

Number:09355327
Status:ACTIVE
Category:Private Limited Company

NORTHUMBRIAN OPTICAL LIMITED

114-116 HIGH STREET,NEWCASTLE UPON TYNE,NE3 1HB

Number:07363866
Status:ACTIVE
Category:Private Limited Company

STAYCITY LAYSTALL LIMITED

EXCHANGE TOWER,EDINBURGH,EH3 8EH

Number:SC487055
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source