- Company Overview for ASPEN ROSE GARDENING SERVICES LTD (09907102)
- Filing history for ASPEN ROSE GARDENING SERVICES LTD (09907102)
- People for ASPEN ROSE GARDENING SERVICES LTD (09907102)
- More for ASPEN ROSE GARDENING SERVICES LTD (09907102)
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 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
14 Dec 2020 | AD01 | Registered office address changed from 4 Chase Side Enfield EN2 6NB England to 4 Chase Side Chase Side Enfield EN2 6NF on 14 December 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from 3 Chase Side Enfield EN2 6NB England to 4 Chase Side Enfield EN2 6NB on 14 December 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from Unit 1, 268 Green Street Enfield Middlesex EN3 7nd England to 3 Chase Side Enfield EN2 6NB on 14 December 2020 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2020 | TM01 | Termination of appointment of Ceyhun Sesiguzel as a director on 15 January 2020 | |
02 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
30 Jul 2019 | PSC04 | Change of details for Mr Alexander Michael Mavrides as a person with significant control on 30 July 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Stamatis Michael Tsermulas as a director on 30 July 2019 | |
30 Jul 2019 | PSC07 | Cessation of Stamatis Michael Tsermulas as a person with significant control on 30 July 2019 | |
13 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2018 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
13 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates |