GARNET UK 12 NEW LIMITED

2nd Floor Kingsbourne House 2nd Floor Kingsbourne House, London, WC1V 7DA, United Kingdom
StatusACTIVE
Company No.12902152
CategoryPrivate Limited Company
Incorporated24 Sep 2020
Age3 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

GARNET UK 12 NEW LIMITED is an active private limited company with number 12902152. It was incorporated 3 years, 8 months, 13 days ago, on 24 September 2020. The company address is 2nd Floor Kingsbourne House 2nd Floor Kingsbourne House, London, WC1V 7DA, United Kingdom.



Company Fillings

Change person director company with change date

Date: 30 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-22

Officer name: Mr Russell Steven Coetzee

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-01

Psc name: Grand City Properties S.A.

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-06

Psc name: Grand City Properties S.A.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-14

New address: 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA

Old address: Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ England

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Odelya Vazana

Termination date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Steven Coetzee

Appointment date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Leena Hirani

Appointment date: 2021-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

New address: Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ

Old address: Office 48, 3rd Floor Lansdowne House 57 Berkeley Square London W1J 6ER England

Change date: 2021-02-15

Documents

View document PDF

Incorporation company

Date: 24 Sep 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTON CLINTON SCIENTIFIC LIMITED

6 ELM GARTH,CARLISLE,CA4 8LB

Number:03400235
Status:ACTIVE
Category:Private Limited Company

DAFT MARKETING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11457639
Status:ACTIVE
Category:Private Limited Company

EAGLE PLACE MANAGEMENT LIMITED

15-17 CHURCH STREET,W MIDLANDS,DY8 1LU

Number:06158030
Status:ACTIVE
Category:Private Limited Company

KMW PROJECT SERVICES LTD

3 HASELBECH ROAD,COVENTRY,CV3 2HT

Number:11884652
Status:ACTIVE
Category:Private Limited Company

MODGAS LTD

35 EYNSWOOD DRIVE,SIDCUP,DA14 6JQ

Number:11509099
Status:ACTIVE
Category:Private Limited Company

NNOR CONSULTING LIMITED

29 ELLYS ROAD,COVENTRY,CV1 4EW

Number:10817093
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