GARTSIDE HARDING DWYER & DAVIS WILLS & PROBATE LTD
Status | ACTIVE |
Company No. | 11539297 |
Category | Private Limited Company |
Incorporated | 28 Aug 2018 |
Age | 5 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
GARTSIDE HARDING DWYER & DAVIS WILLS & PROBATE LTD is an active private limited company with number 11539297. It was incorporated 5 years, 9 months, 6 days ago, on 28 August 2018. The company address is Lloyds Tsb Group Lloyds Tsb Group, London, EC3P 3BS, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Address
Type: AD01
Old address: PO Box P O Box 29 Lloyds Tsb Plc 19 Talbot Street Maesteg CF34 9BW Wales
Change date: 2024-02-28
New address: PO Box 30 Lloyds Tsb Group 71 Lombard Street London EC3P 3BS
Documents
Confirmation statement with updates
Date: 06 Oct 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Change person director company with change date
Date: 30 Aug 2023
Action Date: 27 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-27
Officer name: Mr Thomas Joseph Dwyer
Documents
Termination director company with name termination date
Date: 30 Aug 2023
Action Date: 27 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Thomas Brock
Termination date: 2023-08-27
Documents
Change person director company with change date
Date: 30 Aug 2023
Action Date: 27 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Joseph Dwyer
Change date: 2023-08-27
Documents
Appoint person director company with name date
Date: 12 Jun 2023
Action Date: 11 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Thomas Brock
Appointment date: 2023-06-11
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Address
Type: AD01
Old address: PO Box 30 Longacres Bridgend CF31 2DJ Wales
New address: PO Box P O Box 29 Lloyds Tsb Plc 19 Talbot Street Maesteg CF34 9BW
Change date: 2023-03-13
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Dissolution voluntary strike off suspended
Date: 15 Feb 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 Jan 2022
Category: Dissolution
Type: DS01
Documents
Appoint person secretary company with name date
Date: 10 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-09-09
Officer name: Miss Courtney Elizabeth Dwyer
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Gazette filings brought up to date
Date: 31 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Jul 2021
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Address
Type: AD01
New address: PO Box 30 P. O Box 30 Longacres Bridgend CF31 2DJ
Change date: 2021-07-27
Old address: PO Box P O Box 16 286 Erw Hir Longacres Bridgend CF31 2DJ Wales
Documents
Termination secretary company with name termination date
Date: 27 Jul 2021
Action Date: 24 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Craig Morgan
Termination date: 2021-07-24
Documents
Appoint person secretary company with name date
Date: 22 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Craig Morgan
Appointment date: 2021-06-21
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Address
Type: AD01
Old address: 1 Brynheulog Court Brynmenyn Bridgend CF32 9LG United Kingdom
Change date: 2021-06-21
New address: PO Box P O Box 16 286 Erw Hir Longacres Bridgend CF31 2DJ
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Some Companies
FOUNDRY COTTAGE AYLSHAM ROAD,NORWICH,NR11 7DB
Number: | 10525597 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSTON LODGE 66 BUCKINGHAM ROAD,MILTON KEYNES,MK3 5HL
Number: | 08624628 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 ALBERT ROAD,SOUTHSEA,PO4 0JW
Number: | 11758400 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC1A 7LP
Number: | 11902217 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 3RD FLOOR,LONDON,EC2A 4NE
Number: | 10912281 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON HOUSE,BRADFORD,BD1 4NS
Number: | 08687995 |
Status: | ACTIVE |
Category: | Private Limited Company |