- Company Overview for GARDAN LONDON LIMITED (08284857)
- Filing history for GARDAN LONDON LIMITED (08284857)
- People for GARDAN LONDON LIMITED (08284857)
- Charges for GARDAN LONDON LIMITED (08284857)
- More for GARDAN LONDON LIMITED (08284857)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2016 | DS01 | Application to strike the company off the register | |
04 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | CH01 | Director's details changed for Mr Stephen Oliphant on 15 October 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Dec 2012 | AA01 | Current accounting period extended from 30 November 2013 to 30 April 2014 | |
27 Nov 2012 | AD01 | Registered office address changed from 7 Mavelstone Close Bromley BR1 2PJ United Kingdom on 27 November 2012 | |
07 Nov 2012 | NEWINC | Incorporation |