This company is commonly known as Garlaban Consult Limited. The company was founded 7 years ago and was given the registration number 10460901. The firm's registered office is in LONDON. You can find them at Brentmead House, Britannia Road, London, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | GARLABAN CONSULT LIMITED |
---|---|---|
Company Number | : | 10460901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 November 2016 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brentmead House, Britannia Road, London, N12 9RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Leigh Adams Limited, High Street, Potters Bar, EN6 5BS | Director | 03 November 2016 | Active |
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Director | 03 November 2016 | Active |
Francois Jean Du Plessis | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | South African |
Address | : | C/O Leigh Adams Limited, High Street, Potters Bar, EN6 5BS |
Nature of control | : |
|
Caroline Emilie, Marie Du Plessis | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | French |
Address | : | C/O Leigh Adams Limited, High Street, Potters Bar, EN6 5BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-20 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-29 | Address | Change registered office address company with date old address new address. | Download |
2019-03-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-03-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-27 | Resolution | Resolution. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Accounts | Change account reference date company current extended. | Download |
2016-11-03 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.