- Company Overview for GARTENART (DESIGN) LIMITED (06762831)
- Filing history for GARTENART (DESIGN) LIMITED (06762831)
- People for GARTENART (DESIGN) LIMITED (06762831)
- More for GARTENART (DESIGN) LIMITED (06762831)
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) |
---|---|---|---|
30 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
30 Dec 2014 | AD01 | Registered office address changed from 35 Britannia Row London N1 8QH to Unit 105 Screenworks 22 Highbury Grove London N5 2EF on 30 December 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Jul 2012 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 2 July 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
20 Dec 2011 | CH01 | Director's details changed for Mr Timothy Jago Forrester Evans on 4 July 2011 | |
14 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
13 Dec 2010 | AD01 | Registered office address changed from 35 Britannia Row London N1 8QH United Kingdom on 13 December 2010 | |
10 Nov 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
22 Oct 2010 | CERTNM |
Company name changed gartenart natural pools LIMITED\certificate issued on 22/10/10
|
|
07 Jun 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
07 Jun 2010 | AD01 | Registered office address changed from 66E St Peters Street London N1 8JS England on 7 June 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Timothy Jago Forrester Evans on 2 December 2009 | |
02 Dec 2008 | NEWINC | Incorporation |