- Company Overview for SOUTHBOURNE AVENUE GARDEN PRODUCTS LIMITED (09511283)
- Filing history for SOUTHBOURNE AVENUE GARDEN PRODUCTS LIMITED (09511283)
- People for SOUTHBOURNE AVENUE GARDEN PRODUCTS LIMITED (09511283)
- More for SOUTHBOURNE AVENUE GARDEN PRODUCTS LIMITED (09511283)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2018 | DS01 | Application to strike the company off the register | |
10 Sep 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
26 Jul 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 April 2018 | |
20 Apr 2018 | CERTNM |
Company name changed popadome LIMITED\certificate issued on 20/04/18
|
|
03 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
01 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
27 Feb 2017 | CH01 | Director's details changed for Mrs Marion Elizabeth Smith on 27 February 2017 | |
27 Feb 2017 | CH01 | Director's details changed for Kevin David Smith on 27 February 2017 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Aug 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
26 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-26
|