- Company Overview for GARDENOAK LIMITED (03330434)
- Filing history for GARDENOAK LIMITED (03330434)
- People for GARDENOAK LIMITED (03330434)
- Charges for GARDENOAK LIMITED (03330434)
- Insolvency for GARDENOAK LIMITED (03330434)
- More for GARDENOAK LIMITED (03330434)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Jun 2014 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB on 3 June 2014 | |
02 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
02 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Mar 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
17 Jan 2013 | CH01 | Director's details changed for John Edward Illsley on 9 January 2013 | |
17 Jan 2013 | CH01 | Director's details changed for Mr Stephen Michael Garbutta on 9 January 2013 | |
17 Jan 2013 | CH01 | Director's details changed for Mr Ronald Michael Harris on 9 January 2013 | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Aug 2012 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Stephen Michael Garbutta on 8 January 2010 | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Feb 2009 | 363a | Return made up to 09/01/09; full list of members | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |