About

Registered Number: 08272284
Date of Incorporation: 29/10/2012 (11 years and 5 months ago)
Company Status: Liquidation
Registered Address: 1 New Street Square, London, EC4A 3HQ

 

Founded in 2012, Garland Kfl Ltd has its registered office in London, it's status in the Companies House registry is set to "Liquidation". This organisation is VAT Registered. There are 5 directors listed as Kubik, Jason, Coulter, Steven Dale, Hess, Walker, Soucie, Mark Allen, Soucie, Mark Allen for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUCIE, Mark Allen 29 October 2012 01 July 2013 1
Secretary Name Appointed Resigned Total Appointments
KUBIK, Jason 30 April 2018 - 1
COULTER, Steven Dale 23 November 2015 30 April 2018 1
HESS, Walker 15 August 2013 19 November 2015 1
SOUCIE, Mark Allen 29 October 2012 01 July 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 October 2019
RESOLUTIONS - N/A 09 October 2019
LIQ01 - N/A 09 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2019
SH01 - Return of Allotment of shares 27 September 2019
RESOLUTIONS - N/A 18 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 September 2019
SH19 - Statement of capital 18 September 2019
CAP-SS - N/A 18 September 2019
CS01 - N/A 30 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2018
AA - Annual Accounts 03 October 2018
AP03 - Appointment of secretary 17 May 2018
AP01 - Appointment of director 17 May 2018
TM01 - Termination of appointment of director 17 May 2018
TM02 - Termination of appointment of secretary 17 May 2018
AP01 - Appointment of director 01 December 2017
TM01 - Termination of appointment of director 30 November 2017
CS01 - N/A 31 October 2017
AD01 - Change of registered office address 13 October 2017
AD01 - Change of registered office address 11 October 2017
PSC05 - N/A 10 October 2017
AA - Annual Accounts 02 October 2017
CERTNM - Change of name certificate 14 August 2017
CS01 - N/A 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
AA - Annual Accounts 19 August 2016
TM02 - Termination of appointment of secretary 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AP03 - Appointment of secretary 18 December 2015
AP01 - Appointment of director 18 December 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 06 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2013
TM02 - Termination of appointment of secretary 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
AP03 - Appointment of secretary 19 September 2013
AP01 - Appointment of director 19 September 2013
SH01 - Return of Allotment of shares 02 July 2013
AA01 - Change of accounting reference date 12 April 2013
AP01 - Appointment of director 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
AD01 - Change of registered office address 10 December 2012
RESOLUTIONS - N/A 31 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 October 2012
SH19 - Statement of capital 31 October 2012
CAP-SS - N/A 31 October 2012
SH01 - Return of Allotment of shares 31 October 2012
NEWINC - New incorporation documents 29 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.