- Company Overview for GARDENDONE LTD (09949971)
- Filing history for GARDENDONE LTD (09949971)
- People for GARDENDONE LTD (09949971)
- More for GARDENDONE LTD (09949971)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
19 Oct 2020 | DS01 | Application to strike the company off the register | |
27 Aug 2020 | TM01 | Termination of appointment of Jon Brooke Sturgeon as a director on 27 August 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Jul 2019 | CH01 | Director's details changed for Mr Jon Brooke Sturgeon on 1 July 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Andrew Matthew Wiseman on 1 July 2019 | |
22 May 2019 | AD01 | Registered office address changed from Grapes House 79 High Street Esher Surrey KT10 9QA England to 44 Oaken Lane Claygate Esher KT10 0RG on 22 May 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-13
|