Advanced company searchLink opens in new window

SEKRET GARDEN LTD

Company number 06341596

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)
16 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
02 May 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
30 Jul 2012 CH01 Director's details changed for Mrs Wendy Nicolai on 14 August 2011
17 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
31 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2012 AR01 Annual return made up to 13 August 2011 with full list of shareholders
25 Jan 2012 AD01 Registered office address changed from 87 Devonshire Road Palmers Green London N13 4QU on 25 January 2012
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
24 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Mrs Wendy Nicolai on 2 October 2009
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
08 Nov 2009 AR01 Annual return made up to 13 August 2009 with full list of shareholders
21 May 2009 AA Total exemption small company accounts made up to 31 July 2008
20 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2009 363a Return made up to 13/08/08; full list of members
19 Jan 2009 288a Director appointed mrs wendy nicolai
19 Jan 2009 288b Appointment terminated director neeta shah
19 Jan 2009 288b Appointment terminated secretary kiran shah
19 Jan 2009 88(2) Ad 13/08/07-13/08/07\gbp si 1@1=1\gbp ic 1/2\
21 Nov 2007 288a New secretary appointed
21 Nov 2007 225 Accounting reference date shortened from 31/08/08 to 31/07/08
13 Aug 2007 NEWINC Incorporation