Advanced company searchLink opens in new window

GARDENMANIA LTD

Company number 06465377

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)
17 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1
27 Apr 2010 CH01 Director's details changed for Mrs Samantha Bright on 1 October 2009
27 Apr 2010 CH01 Director's details changed for Mr Richard Adam Bright on 1 October 2009
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
31 Mar 2009 363a Return made up to 07/01/09; full list of members
09 Dec 2008 288a Director appointed mrs samantha bright
10 Sep 2008 CERTNM Company name changed kayenta trading LIMITED\certificate issued on 10/09/08
08 Sep 2008 288b Appointment Terminated Secretary mco nominee company secretaries LIMITED
08 Sep 2008 288a Secretary appointed mrs samantha bright
08 Sep 2008 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
08 Sep 2008 288a Director appointed mr richard adam bright
16 Apr 2008 287 Registered office changed on 16/04/2008 from wharf lodge, 112 mansfield road derby derbyshire DE1 3RA
15 Apr 2008 288a Secretary appointed mco nominee company secretaries LIMITED
08 Apr 2008 288b Appointment Terminated Secretary argus nominee secretaries LIMITED
08 Apr 2008 288b Appointment Terminated Director argus nominee directors LIMITED
07 Jan 2008 NEWINC Incorporation