- Company Overview for THE HEADGARDENERS CENTRE LTD (09291500)
- Filing history for THE HEADGARDENERS CENTRE LTD (09291500)
- People for THE HEADGARDENERS CENTRE LTD (09291500)
- More for THE HEADGARDENERS CENTRE LTD (09291500)
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 Nov 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2018 | AD01 | Registered office address changed from The Old Rectory 73 Church Hill Frankley Green Birmingham West Midlands B32 4BG United Kingdom to Apartment 1601, the Rotunda 150 New Street Birmingham West Midlands B2 4PG on 22 March 2018 | |
17 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2018 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 30 November 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
09 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2016 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-07-08
|
|
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
09 Apr 2015 | CERTNM |
Company name changed milly's lilly's LIMITED\certificate issued on 09/04/15
|
|
03 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-03
|