Garry Young Designs Ltd was founded on 27 July 2006 and are based in Gravesend. This organisation has one director listed.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALLIMORE, Jemma Belinda | 15 December 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 November 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 26 August 2016 | |
AD01 - Change of registered office address | 07 July 2014 | |
RESOLUTIONS - N/A | 04 July 2014 | |
4.20 - N/A | 04 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 July 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 20 September 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 20 August 2012 | |
CH01 - Change of particulars for director | 08 June 2012 | |
CH03 - Change of particulars for secretary | 08 June 2012 | |
AD01 - Change of registered office address | 08 June 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 08 October 2010 | |
AR01 - Annual Return | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
AR01 - Annual Return | 04 February 2010 | |
AA - Annual Accounts | 25 August 2009 | |
363a - Annual Return | 20 November 2008 | |
AA - Annual Accounts | 28 May 2008 | |
DISS40 - Notice of striking-off action discontinued | 10 May 2008 | |
363s - Annual Return | 09 May 2008 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 January 2008 | |
225 - Change of Accounting Reference Date | 23 May 2007 | |
288a - Notice of appointment of directors or secretaries | 12 January 2007 | |
288a - Notice of appointment of directors or secretaries | 12 January 2007 | |
287 - Change in situation or address of Registered Office | 12 January 2007 | |
CERTNM - Change of name certificate | 15 December 2006 | |
288b - Notice of resignation of directors or secretaries | 14 December 2006 | |
288b - Notice of resignation of directors or secretaries | 14 December 2006 | |
NEWINC - New incorporation documents | 27 July 2006 |