GARNISH COMMUNICATIONS LIMITED

72 Fielding Road, London, W4 1DB, England
StatusDISSOLVED
Company No.09634123
CategoryPrivate Limited Company
Incorporated11 Jun 2015
Age8 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 6 days

SUMMARY

GARNISH COMMUNICATIONS LIMITED is an dissolved private limited company with number 09634123. It was incorporated 8 years, 11 months, 20 days ago, on 11 June 2015 and it was dissolved 3 years, 4 months, 6 days ago, on 26 January 2021. The company address is 72 Fielding Road, London, W4 1DB, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 16 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Michael Lindsay

Change date: 2019-06-16

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2019

Action Date: 16 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-16

Psc name: Mr Benjamin Michael Lindsay

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-29

Officer name: Nicholas Anthony Koster

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Anthony Koster

Cessation date: 2018-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Michael Lindsay

Change date: 2018-03-15

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 25 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Henry Patrick Trevenen Hutton

Change date: 2018-03-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Michael Lindsay

Change date: 2018-03-15

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2018

Action Date: 25 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-25

Officer name: Mr Henry Patrick Trevenen Hutton

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robert Dawkins

Termination date: 2016-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Michael Lindsay

Appointment date: 2016-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-11

Officer name: Mark Andrew Crump

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-11

Officer name: Mr David Matthew Laycock

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-11

Officer name: Mr Henry Patrick Trevenen Hutton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

Old address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom

New address: 72 Fielding Road London W4 1DB

Change date: 2016-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Sep 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2015

Action Date: 11 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-11

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Koster

Appointment date: 2015-06-11

Documents

View document PDF

Incorporation company

Date: 11 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAGGALEY & JENKINS REMEDIALS (HOLDINGS) LIMITED

ALEXANDRA HOUSE,SUTTON-IN-ASHFIELD,NG17 4EA

Number:08914945
Status:ACTIVE
Category:Private Limited Company

BARE NECESSITIES LIMITED

15 SIBLEY CLOSE,BROMLEY,BR1 2BG

Number:02950556
Status:ACTIVE
Category:Private Limited Company

BOOKWORM OF SEAVIEW LIMITED

10 PRINCE OF WALES ROAD,DORCHESTER,DT1 1PW

Number:04537137
Status:ACTIVE
Category:Private Limited Company

LUMBRERAS LIMITED

2 QUINTIN AVENUE,LONDON,SW20 8LD

Number:09875289
Status:ACTIVE
Category:Private Limited Company

SPECTRION LIMITED

6 6 LEWING CLOSE,ORPINGTON,BR6 8RA

Number:10328085
Status:ACTIVE
Category:Private Limited Company
Number:08190635
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