- Company Overview for E8 GARDENS LIMITED (07856801)
- Filing history for E8 GARDENS LIMITED (07856801)
- People for E8 GARDENS LIMITED (07856801)
- More for E8 GARDENS LIMITED (07856801)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2013 | DS01 | Application to strike the company off the register | |
21 Jul 2013 | TM01 | Termination of appointment of Anne Elizabeth Yates as a director on 21 July 2013 | |
21 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
21 Jul 2013 | AP01 | Appointment of Mrs Anne Elizabeth Yates as a director on 20 July 2013 | |
27 Nov 2012 | AR01 |
Annual return made up to 22 November 2012 with full list of shareholders
Statement of capital on 2012-11-27
|
|
24 Jul 2012 | AP03 | Appointment of Mrs Anne Elizabeth Yates as a secretary on 24 July 2012 | |
24 Jul 2012 | TM02 | Termination of appointment of Daniel Chapman Russell as a secretary on 24 July 2012 | |
24 Jul 2012 | AD01 | Registered office address changed from 21 Arlington Street London SW1A 1RN United Kingdom on 24 July 2012 | |
22 Mar 2012 | AP01 | Appointment of Joseph Samuel Swift as a director on 22 November 2011 | |
12 Mar 2012 | AP03 | Appointment of Daniel Chapman Russell as a secretary on 22 November 2011 | |
25 Nov 2011 | TM01 | Termination of appointment of Barbara Kahan as a director on 22 November 2011 | |
22 Nov 2011 | NEWINC |
Incorporation
|