Advanced company searchLink opens in new window

GARDENAFRICA TRADING LIMITED

Company number 04063352

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Apr 2008 287 Registered office changed on 10/04/2008 from 1A gresley road whitehall park london N19 3LA
29 Aug 2007 363s Return made up to 15/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Dec 2006 AA Total exemption small company accounts made up to 30 September 2006
11 Oct 2006 363s Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/06
31 Jul 2006 AA Accounts made up to 30 September 2005
20 Feb 2006 MEM/ARTS Memorandum and Articles of Association
09 Feb 2006 CERTNM Company name changed samarkand LIMITED\certificate issued on 09/02/06
08 Sep 2005 363a Return made up to 15/08/05; full list of members
30 Oct 2004 287 Registered office changed on 30/10/04 from: 1 cresley road london N19 3LA
08 Oct 2004 AA Accounts made up to 30 September 2004
08 Oct 2004 287 Registered office changed on 08/10/04 from: laburnum villas 1 gresley road whitehall park london N19 3LA
08 Oct 2004 AA Accounts made up to 30 September 2003
23 Aug 2004 363s Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/04
27 Aug 2003 363s Return made up to 15/08/03; full list of members
21 Jul 2003 AA Accounts made up to 30 September 2002
06 Sep 2002 363s Return made up to 01/09/02; full list of members
21 Jun 2002 AA Accounts made up to 30 September 2001
04 Oct 2001 363s Return made up to 01/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
  • 363(288) ‐ Director's particulars changed
23 Nov 2000 288a New secretary appointed;new director appointed
23 Nov 2000 288a New director appointed
23 Nov 2000 288a New director appointed
23 Nov 2000 287 Registered office changed on 23/11/00 from: davies co services LTD ground floor 334 whitchurch road cardiff south glamorgan CF14 3NG
23 Nov 2000 288b Secretary resigned
23 Nov 2000 288b Director resigned
01 Sep 2000 NEWINC Incorporation