Garage Duo Ltd was established in 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Frame, Jason William, Mackenzie, Lewis John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRAME, Jason William | 12 June 2006 | - | 1 |
MACKENZIE, Lewis John | 12 June 2006 | 30 August 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
DISS40 - Notice of striking-off action discontinued | 22 October 2019 | |
AA - Annual Accounts | 21 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2019 | |
CS01 - N/A | 22 July 2019 | |
CS01 - N/A | 21 August 2018 | |
AA - Annual Accounts | 31 July 2018 | |
PSC01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 27 February 2017 | |
RT01 - Application for administrative restoration to the register | 27 February 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 27 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 October 2016 | |
AR01 - Annual Return | 29 July 2016 | |
DISS40 - Notice of striking-off action discontinued | 03 November 2015 | |
AA - Annual Accounts | 31 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 October 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 26 July 2014 | |
AR01 - Annual Return | 10 July 2014 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 31 August 2011 | |
TM01 - Termination of appointment of director | 30 August 2011 | |
AR01 - Annual Return | 10 July 2011 | |
CH01 - Change of particulars for director | 13 February 2011 | |
CH03 - Change of particulars for secretary | 13 February 2011 | |
AD01 - Change of registered office address | 13 February 2011 | |
AA - Annual Accounts | 02 August 2010 | |
CERTNM - Change of name certificate | 27 July 2010 | |
RESOLUTIONS - N/A | 22 July 2010 | |
AR01 - Annual Return | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
AD01 - Change of registered office address | 15 July 2010 | |
AD01 - Change of registered office address | 07 January 2010 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 10 July 2009 | |
353 - Register of members | 10 July 2009 | |
287 - Change in situation or address of Registered Office | 22 January 2009 | |
363a - Annual Return | 10 July 2008 | |
AA - Annual Accounts | 15 April 2008 | |
287 - Change in situation or address of Registered Office | 07 February 2008 | |
363a - Annual Return | 05 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 2006 | |
225 - Change of Accounting Reference Date | 11 October 2006 | |
288a - Notice of appointment of directors or secretaries | 11 October 2006 | |
288a - Notice of appointment of directors or secretaries | 11 October 2006 | |
288b - Notice of resignation of directors or secretaries | 16 June 2006 | |
288b - Notice of resignation of directors or secretaries | 16 June 2006 | |
NEWINC - New incorporation documents | 12 June 2006 |