About

Registered Number: 05357233
Date of Incorporation: 08/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2016 (8 years and 3 months ago)
Registered Address: Landmark House Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire, NG80 1ZZ

 

Based in Nottingham, Nottinghamshire, Garlik Ltd was founded on 08 February 2005, it's status at Companies House is "Dissolved". Hanna, Ronan, Taysom, John are the current directors of this organisation. Currently we aren't aware of the number of employees at the Garlik Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYSOM, John 06 September 2005 11 January 2006 1
Secretary Name Appointed Resigned Total Appointments
HANNA, Ronan 23 December 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2016
4.71 - Return of final meeting in members' voluntary winding-up 09 October 2015
RESOLUTIONS - N/A 12 December 2014
4.70 - N/A 12 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2014
TM01 - Termination of appointment of director 25 November 2014
TM01 - Termination of appointment of director 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
MR04 - N/A 02 October 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 08 November 2013
AA - Annual Accounts 09 October 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
SH19 - Statement of capital 02 May 2013
RESOLUTIONS - N/A 24 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 April 2013
CAP-SS - N/A 24 April 2013
RESOLUTIONS - N/A 12 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 April 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 11 June 2012
RESOLUTIONS - N/A 10 January 2012
MEM/ARTS - N/A 10 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2012
SH01 - Return of Allotment of shares 05 January 2012
SH01 - Return of Allotment of shares 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
SH01 - Return of Allotment of shares 04 January 2012
AP01 - Appointment of director 03 January 2012
AD01 - Change of registered office address 28 December 2011
AP01 - Appointment of director 28 December 2011
AA01 - Change of accounting reference date 23 December 2011
AP03 - Appointment of secretary 23 December 2011
TM01 - Termination of appointment of director 23 December 2011
TM01 - Termination of appointment of director 23 December 2011
TM01 - Termination of appointment of director 23 December 2011
TM01 - Termination of appointment of director 23 December 2011
TM01 - Termination of appointment of director 23 December 2011
TM02 - Termination of appointment of secretary 23 December 2011
AP01 - Appointment of director 23 December 2011
AA - Annual Accounts 15 August 2011
CH01 - Change of particulars for director 24 February 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 15 February 2011
TM01 - Termination of appointment of director 01 October 2010
AA - Annual Accounts 14 July 2010
TM01 - Termination of appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
RESOLUTIONS - N/A 30 April 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AP01 - Appointment of director 18 March 2010
AR01 - Annual Return 22 February 2010
RESOLUTIONS - N/A 12 December 2009
TM01 - Termination of appointment of director 24 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2009
AA - Annual Accounts 15 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2009
RESOLUTIONS - N/A 28 April 2009
RESOLUTIONS - N/A 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
363a - Annual Return 09 February 2009
RESOLUTIONS - N/A 24 November 2008
AA - Annual Accounts 08 August 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
RESOLUTIONS - N/A 09 June 2008
395 - Particulars of a mortgage or charge 28 May 2008
RESOLUTIONS - N/A 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
363a - Annual Return 08 February 2008
287 - Change in situation or address of Registered Office 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
RESOLUTIONS - N/A 14 September 2007
RESOLUTIONS - N/A 14 September 2007
AA - Annual Accounts 31 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
363a - Annual Return 13 March 2007
395 - Particulars of a mortgage or charge 03 February 2007
395 - Particulars of a mortgage or charge 17 January 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
AA - Annual Accounts 21 September 2006
CERTNM - Change of name certificate 19 July 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
363a - Annual Return 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
225 - Change of Accounting Reference Date 14 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
RESOLUTIONS - N/A 19 January 2006
RESOLUTIONS - N/A 19 January 2006
RESOLUTIONS - N/A 19 January 2006
RESOLUTIONS - N/A 19 January 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
123 - Notice of increase in nominal capital 10 August 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
MEM/ARTS - N/A 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 July 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 March 2010 Fully Satisfied

N/A

Debenture 09 May 2008 Fully Satisfied

N/A

Debenture 31 January 2007 Fully Satisfied

N/A

A deed of charge 15 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.