Garterin Ltd was formally closed on 2018-07-31.
Garterin was a private limited company that could have been found at 31 Malpas Road, Newport, NP20 5PB. Its total net worth was estimated to be roughly 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (incorporated on 2016-12-23) was run by 1 director.
Director Patricia M. who was appointed on 26 January 2017.
The company was classified as "other service activities incidental to land transportation, n.e.c." (52219).
The most recent confirmation statement was filed on 2017-12-11 and last time the annual accounts were filed was on 05 April 2017.
Garterin Ltd Address / Contact
Office Address
31 Malpas Road
Town
Newport
Post code
NP20 5PB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10538271
Date of Incorporation
Fri, 23rd Dec 2016
Date of Dissolution
Tue, 31st Jul 2018
Industry
Other service activities incidental to land transportation, n.e.c.
End of financial Year
5th April
Company age
2 years old
Account next due date
Sat, 5th Jan 2019
Account last made up date
Wed, 5th Apr 2017
Next confirmation statement due date
Tue, 25th Dec 2018
Last confirmation statement dated
Mon, 11th Dec 2017
Company staff
Patricia M.
Position: Director
Appointed: 26 January 2017
Simona Z.
Position: Director
Appointed: 23 December 2016
Resigned: 26 January 2017
People with significant control
Simona Z.
Notified on
23 December 2016
Nature of control:
75,01-100% shares
Patricia M.
Notified on
26 January 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-04-05
Balance Sheet
Current Assets
1 612
Net Assets Liabilities
49
Other
Creditors
1 563
Net Current Assets Liabilities
49
Total Assets Less Current Liabilities
49
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 31st, July 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 31st, July 2018
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 15th, May 2018
gazette
Free Download
DS01
Application to strike the company off the register
filed on: 8th, May 2018
dissolution
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2017
filed on: 9th, April 2018
accounts
Free Download
(6 pages)
AA01
Previous accounting period shortened to 5th April 2017
filed on: 8th, January 2018
accounts
Free Download
(1 page)
PSC01
Notification of a person with significant control 26th January 2017
filed on: 12th, December 2017
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 11th December 2017
filed on: 11th, December 2017
confirmation statement
Free Download
(4 pages)
TM01
Director's appointment terminated on 26th January 2017
filed on: 17th, February 2017
officers
Free Download
(1 page)
AP01
New director was appointed on 26th January 2017
filed on: 14th, February 2017
officers
Free Download
(2 pages)
AD01
Change of registered address from 9a Pear Tree Road Derby DE23 6PZ United Kingdom on 24th January 2017 to 31 Malpas Road Newport NP20 5PB
filed on: 24th, January 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.