Gardman Group Ltd was founded on 27 November 2012 and has its registered office in Peterborough, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The company does not have any directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 May 2019 | |
DS01 - Striking off application by a company | 25 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 February 2019 | |
MR04 - N/A | 11 October 2018 | |
AA01 - Change of accounting reference date | 24 September 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 06 October 2017 | |
TM01 - Termination of appointment of director | 29 May 2017 | |
AP01 - Appointment of director | 29 May 2017 | |
AAMD - Amended Accounts | 06 April 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 12 October 2016 | |
MA - Memorandum and Articles | 14 June 2016 | |
RESOLUTIONS - N/A | 02 June 2016 | |
MR01 - N/A | 31 May 2016 | |
MR01 - N/A | 31 May 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AP01 - Appointment of director | 18 January 2016 | |
AA - Annual Accounts | 08 October 2015 | |
MR01 - N/A | 04 September 2015 | |
RP04 - N/A | 17 August 2015 | |
RP04 - N/A | 17 August 2015 | |
MR04 - N/A | 26 June 2015 | |
MR04 - N/A | 26 June 2015 | |
TM01 - Termination of appointment of director | 05 May 2015 | |
AR01 - Annual Return | 20 January 2015 | |
CH01 - Change of particulars for director | 20 January 2015 | |
AA01 - Change of accounting reference date | 26 September 2014 | |
AA - Annual Accounts | 29 August 2014 | |
AP01 - Appointment of director | 18 June 2014 | |
AD01 - Change of registered office address | 07 February 2014 | |
AR01 - Annual Return | 24 December 2013 | |
TM01 - Termination of appointment of director | 24 December 2013 | |
TM01 - Termination of appointment of director | 23 December 2013 | |
AP01 - Appointment of director | 13 September 2013 | |
TM01 - Termination of appointment of director | 14 March 2013 | |
MG01 - Particulars of a mortgage or charge | 31 December 2012 | |
RESOLUTIONS - N/A | 27 December 2012 | |
SH01 - Return of Allotment of shares | 27 December 2012 | |
SH08 - Notice of name or other designation of class of shares | 27 December 2012 | |
AP01 - Appointment of director | 27 December 2012 | |
AP01 - Appointment of director | 27 December 2012 | |
MG01 - Particulars of a mortgage or charge | 27 December 2012 | |
CERTNM - Change of name certificate | 21 December 2012 | |
CONNOT - N/A | 21 December 2012 | |
AA01 - Change of accounting reference date | 05 December 2012 | |
NEWINC - New incorporation documents | 27 November 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2016 | Outstanding |
N/A |
A registered charge | 31 May 2016 | Outstanding |
N/A |
A registered charge | 26 August 2015 | Fully Satisfied |
N/A |
Receivables financing debenture | 20 December 2012 | Fully Satisfied |
N/A |
Syndicated facilities debenture | 20 December 2012 | Fully Satisfied |
N/A |