- Company Overview for OUTSIDE EDGE GARDEN FURNITURE LTD (08393092)
- Filing history for OUTSIDE EDGE GARDEN FURNITURE LTD (08393092)
- People for OUTSIDE EDGE GARDEN FURNITURE LTD (08393092)
- More for OUTSIDE EDGE GARDEN FURNITURE LTD (08393092)
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) |
---|---|---|---|
29 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2017 | DS01 | Application to strike the company off the register | |
07 Sep 2017 | AD01 | Registered office address changed from Menor House, the Maltings the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX England to Peacock Lodge Beechwood Park Markyate St. Albans AL3 8AP on 7 September 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | CH01 | Director's details changed for Mr Richard Mark Swift on 3 November 2015 | |
11 May 2016 | CH03 | Secretary's details changed for Mr Richard Mark Swift on 3 November 2015 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2015 | AD01 | Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX to Menor House, the Maltings the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX on 3 November 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
26 Feb 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | AD01 | Registered office address changed from Peacock Lodge Pickford Rd Beechwood Park Markyate Hertfordshire AL38AP England on 25 February 2014 | |
02 Dec 2013 | CERTNM |
Company name changed retail opportunities LTD\certificate issued on 02/12/13
|
|
02 Dec 2013 | AD01 | Registered office address changed from Former Water End Garage Leighton Buzzard Road Water End Hemel Hempstead Hertfordshire HP1 3BD England on 2 December 2013 | |
26 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2013 | TM02 | Termination of appointment of Clive Swift as a secretary | |
01 Mar 2013 | AP03 | Appointment of Mr Richard Mark Swift as a secretary | |
07 Feb 2013 | NEWINC |
Incorporation
|