-
GARMENT QUARTER LIMITED - #153 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, United Kingdom
Company Information
- Company registration number
- 07128387
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- #153 179 Whiteladies Road
- Clifton
- Bristol
- BS8 2AG
- England #153 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-18
- Dissolved on
- 2021-12-20
- SIC/NACE
- 47710
Ownership
- Beneficial Owners
- Mr John Reid
- Mr Peter Graham Lake
- Mr John Reid
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ZAGAL LIMITED
- Filing of Accounts
- Due Date: 2013-09-30
- Last Date: 2017-12-31
- Last Return Made Up To:
- 2013-01-18
-
GARMENT QUARTER LIMITED Company Description
- GARMENT QUARTER LIMITED is a ltd registered in United Kingdom with the Company reg no 07128387. Its current trading status is "closed". It was registered 2010-01-18. It was previously called ZAGAL LIMITED. It has declared SIC or NACE codes as "47710". The latest accounts are filed up to 2017-12-31. The latest annual return was filed up to 2013-01-18.It can be contacted at #153 179 Whiteladies Road .
Get GARMENT QUARTER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Garment Quarter Limited - #153 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, United Kingdom
Did you know? kompany provides original and official company documents for GARMENT QUARTER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-12-20) - GAZ2
-
liquidation-compulsory-completion (2021-09-20) - L64.07
keyboard_arrow_right 2020
-
liquidation-compulsory-winding-up-order (2020-01-22) - COCOMP
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-12-30) - TM02
-
termination-director-company-with-name-termination-date (2019-12-30) - TM01
-
dissolved-compulsory-strike-off-suspended (2019-12-12) - DISS16(SOAS)
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-03) - AD01
-
gazette-notice-compulsory (2019-12-03) - GAZ1
-
termination-director-company-with-name-termination-date (2019-11-04) - TM01
-
mortgage-satisfy-charge-full (2019-10-07) - MR04
-
mortgage-satisfy-charge-full (2019-10-04) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-10) - AA
-
resolution (2018-03-26) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-26) - MR01
-
confirmation-statement-with-updates (2018-12-21) - CS01
-
capital-variation-of-rights-attached-to-shares (2018-04-20) - SH10
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-03-21) - AA
-
confirmation-statement-with-updates (2017-02-27) - CS01
-
resolution (2017-02-24) - RESOLUTIONS
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-05-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-05-06) - AA
-
mortgage-satisfy-charge-full (2016-05-05) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-29) - AR01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-10-26) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-26) - MR01
-
mortgage-charge-part-both-with-charge-number (2015-08-07) - MR05
-
mortgage-satisfy-charge-full (2015-06-03) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-04-02) - AA
-
change-account-reference-date-company-previous-shortened (2015-03-26) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-03-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-19) - AR01
-
capital-allotment-shares (2015-03-19) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-27) - MR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-09) - MR01
-
mortgage-satisfy-charge-full (2014-09-24) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-11) - AR01
-
change-person-secretary-company-with-change-date (2014-03-11) - CH03
-
change-person-director-company-with-change-date (2014-03-10) - CH01
-
change-account-reference-date-company-current-extended (2014-02-28) - AA01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-24) - AA
-
change-registered-office-address-company-with-date-old-address (2013-03-25) - AD01
keyboard_arrow_right 2012
-
legacy (2012-07-19) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-06-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-10) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-27) - AA
-
legacy (2011-07-22) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-03) - AR01
-
change-account-reference-date-company-previous-shortened (2011-01-04) - AA01
keyboard_arrow_right 2010
-
legacy (2010-09-13) - MG01
-
legacy (2010-07-22) - MG01
-
incorporation-company (2010-01-18) - NEWINC