GARRISON INVESTMENT GROUP INTERNATIONAL LTD

10 Queen Street Place, London, EC4R 1AG, United Kingdom
StatusDISSOLVED
Company No.09911927
CategoryPrivate Limited Company
Incorporated10 Dec 2015
Age8 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 17 days

SUMMARY

GARRISON INVESTMENT GROUP INTERNATIONAL LTD is an dissolved private limited company with number 09911927. It was incorporated 8 years, 6 months, 23 days ago, on 10 December 2015 and it was dissolved 3 years, 3 months, 17 days ago, on 16 March 2021. The company address is 10 Queen Street Place, London, EC4R 1AG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-25

Old address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom

New address: 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Auditors resignation company

Date: 03 Dec 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew J Lambert

Appointment date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lockett Butler

Termination date: 2018-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sujit Sahadevan

Termination date: 2016-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-09

Officer name: Mr Jeffrey Ryan Fields

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2016

Action Date: 31 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-31

Capital : 99,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Rancic

Termination date: 2016-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Ryan Fields

Appointment date: 2016-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Rancic

Appointment date: 2016-01-15

Documents

View document PDF

Incorporation company

Date: 10 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKS RECRUITMENT LIMITED

3 WILLOW GROVE,LEEDS,LS14 6GP

Number:10378071
Status:ACTIVE
Category:Private Limited Company

ALL SAINTS ACTION NETWORK LTD.

ALL SAINTS COMMUNITY CENTRE ALL,WOLVERHAMPTON,WV2 1EL

Number:03591314
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BUELA LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09848416
Status:ACTIVE
Category:Private Limited Company

HEALTH-E-FINANCIALS LIMITED

15 WITHERLEY ROAD,ATHERSTONE,CV9 1LY

Number:08806555
Status:ACTIVE
Category:Private Limited Company

INVERICO LIMITED

SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:11901667
Status:ACTIVE
Category:Private Limited Company

SAI INVESTMENTS LIMITED

CANAL HOUSE 100 LISSADEL STREET,MANCHESTER,M6 6BP

Number:02012920
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source