- Company Overview for JAPANESE GARDEN CENTRE LIMITED (04649650)
- Filing history for JAPANESE GARDEN CENTRE LIMITED (04649650)
- People for JAPANESE GARDEN CENTRE LIMITED (04649650)
- More for JAPANESE GARDEN CENTRE LIMITED (04649650)
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) |
---|---|---|---|
18 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2009 | 363a | Return made up to 28/01/09; full list of members | |
29 Sep 2008 | AA | Accounts made up to 31 December 2007 | |
07 May 2008 | 363a | Return made up to 28/01/08; full list of members | |
06 May 2008 | 288c | Director's Change of Particulars / tony pitham / 29/01/2008 / Title was: , now: mr; HouseName/Number was: , now: egremont; Street was: 58 lockesley drive, now: chelsfield lane; Post Code was: BR5 2AF, now: BR6 7RP; Country was: , now: united kingdom | |
03 Sep 2007 | AA | Accounts made up to 31 December 2006 | |
26 Feb 2007 | 363a | Return made up to 28/01/07; full list of members | |
27 Nov 2006 | AA | Accounts made up to 31 January 2006 | |
08 Nov 2006 | 225 | Accounting reference date shortened from 31/01/07 to 31/12/06 | |
14 Feb 2006 | 363a | Return made up to 28/01/06; full list of members | |
12 Oct 2005 | AA | Accounts made up to 31 January 2005 | |
31 May 2005 | CERTNM | Company name changed koi water barn wholesale LIMITED\certificate issued on 31/05/05 | |
15 Mar 2005 | 363s | Return made up to 28/01/05; full list of members | |
10 Feb 2005 | AA | Accounts made up to 31 January 2004 | |
10 Mar 2004 | 363a | Return made up to 28/01/04; full list of members | |
07 Feb 2003 | 288b | Secretary resigned | |
28 Jan 2003 | NEWINC | Incorporation |