Garou Software Services Ltd

General information

Name:

Garou Software Services Limited

Office Address:

2 Van Dyck Close Black Dam RG21 3QJ Basingstoke

Number: 09740370

Incorporation date: 2015-08-19

Dissolution date: 2023-01-24

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called Garou Software Services was founded on 2015-08-19 as a private limited company. This enterprise headquarters was based in Basingstoke on 2 Van Dyck Close, Black Dam. This place post code is RG21 3QJ. The company reg. no. for Garou Software Services Ltd was 09740370. Garou Software Services Ltd had been active for eight years up until dissolution date on 2023-01-24. nine years from now the company switched its business name from Gorjan Garou to Garou Software Services Ltd.

As mentioned in this specific enterprise's executives data, there were two directors: Janet S. and Gordon S..

Executives who had control over the firm were as follows: Gordon S. owned 1/2 or less of company shares. Janet S. owned 1/2 or less of company shares.

  • Previous company's names
  • Garou Software Services Ltd 2015-09-29
  • Gorjan Garou Ltd 2015-08-19

Financial data based on annual reports

Company staff

Janet S.

Role: Director

Appointed: 19 August 2016

Latest update: 7 May 2023

Gordon S.

Role: Director

Appointed: 19 August 2015

Latest update: 7 May 2023

People with significant control

Gordon S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Janet S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 31 August 2023
Confirmation statement last made up date 17 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 30 November 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 1st, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
7
Company Age

Closest Companies - by postcode