- Company Overview for GARDEDEN TOPCO LIMITED (09595922)
- Filing history for GARDEDEN TOPCO LIMITED (09595922)
- People for GARDEDEN TOPCO LIMITED (09595922)
- More for GARDEDEN TOPCO LIMITED (09595922)
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) |
---|---|---|---|
07 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
11 Jun 2018 | TM01 | Termination of appointment of Tristan Craddock as a director on 5 June 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
07 Oct 2017 | AA | Group of companies' accounts made up to 25 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
29 May 2017 | TM01 | Termination of appointment of Mark John James Little as a director on 15 May 2017 | |
29 May 2017 | AP01 | Appointment of Robert Jan Thompson as a director on 15 May 2017 | |
12 Oct 2016 | AA | Group of companies' accounts made up to 27 December 2015 | |
05 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 July 2016
|
|
14 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 29 June 2016
|
|
08 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
09 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 24 November 2015
|
|
03 Feb 2016 | AP01 | Appointment of Peter Andrew Utting as a director on 21 December 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr Mark John James Little as a director on 23 June 2015 | |
22 Jul 2015 | AP01 | Appointment of Jonathan Halford as a director on 23 June 2015 | |
09 Jul 2015 | AD01 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to 1st Floor Broadoak Southgate Park Bakewell Road Orton Southgate Peterborough PE2 6YS on 9 July 2015 | |
08 Jul 2015 | SH08 | Change of share class name or designation | |
08 Jul 2015 | SH02 | Sub-division of shares on 23 June 2015 | |
08 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 23 June 2015
|
|
08 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
18 May 2015 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 18 May 2015 | |
18 May 2015 | AP01 | Appointment of Mr Paul Ian Cartwright as a director on 18 May 2015 | |
18 May 2015 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Cunard House 15 Regent Street London SW1Y 4LR on 18 May 2015 |