- Company Overview for GARDEN TRENDS LTD (09270274)
- Filing history for GARDEN TRENDS LTD (09270274)
- People for GARDEN TRENDS LTD (09270274)
- Charges for GARDEN TRENDS LTD (09270274)
- More for GARDEN TRENDS LTD (09270274)
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) |
---|---|---|---|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2016 | TM01 | Termination of appointment of Trevor Marwood Coates as a director on 22 October 2015 | |
13 Jan 2016 | AR01 | Annual return made up to 20 October 2015 with full list of shareholders | |
13 Jan 2016 | AP01 | Appointment of Mr Trevor Marwood Coates as a director on 22 October 2015 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2015 | AP01 | Appointment of Trevor Coates as a director on 22 October 2015 | |
26 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 22 October 2015
|
|
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2015 | SH08 | Change of share class name or designation | |
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 22 October 2015
|
|
17 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2015 | AA01 | Current accounting period shortened from 31 October 2015 to 30 September 2015 | |
20 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-20
|