About

Registered Number: 06045194
Date of Incorporation: 08/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Anglo-Dal House, 5 Spring Villa, Park, Edgware, Middlesex, HA8 7EB

 

Ganaz Ltd was registered on 08 January 2007, it's status is listed as "Active". Wilson, Bernadette, Leiper, Michael are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIPER, Michael 08 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Bernadette 25 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 11 December 2019
CH01 - Change of particulars for director 19 June 2019
CH03 - Change of particulars for secretary 29 April 2019
CH01 - Change of particulars for director 29 April 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
AA - Annual Accounts 21 November 2017
CH01 - Change of particulars for director 17 March 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 09 November 2015
CH01 - Change of particulars for director 05 June 2015
AP03 - Appointment of secretary 26 March 2015
AR01 - Annual Return 11 January 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 30 November 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 01 June 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 14 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AA - Annual Accounts 04 January 2010
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
363a - Annual Return 15 January 2008
AA - Annual Accounts 20 December 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2007
225 - Change of Accounting Reference Date 23 February 2007
RESOLUTIONS - N/A 14 February 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.