- Company Overview for GARDEN THINGS LIMITED (10202895)
- Filing history for GARDEN THINGS LIMITED (10202895)
- People for GARDEN THINGS LIMITED (10202895)
- More for GARDEN THINGS LIMITED (10202895)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
05 Jun 2024 | CH01 | Director's details changed for Mrs Cheryl Sylvester on 5 June 2024 | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
16 Sep 2022 | AD01 | Registered office address changed from William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England to 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 16 September 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
12 Apr 2022 | CH01 | Director's details changed for Mrs Cheryl Sylvester on 12 April 2022 | |
13 Dec 2021 | PSC04 | Change of details for Mr Julian Lipton as a person with significant control on 27 May 2016 | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
12 May 2021 | PSC04 | Change of details for Mr Julian Lipton as a person with significant control on 1 May 2021 | |
12 May 2021 | CH01 | Director's details changed for Mr Julian Lipton on 1 May 2021 | |
12 May 2021 | CH01 | Director's details changed for Mrs Cheryl Sylvester on 1 May 2021 | |
12 May 2021 | CH01 | Director's details changed for Mr Julian Lipton on 1 May 2021 | |
12 May 2021 | CH03 | Secretary's details changed for Mr Julian Lipton on 1 May 2021 | |
26 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from Park House C/O Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH United Kingdom to William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP on 5 August 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
17 Jul 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs cheryl sylvester | |
29 May 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Park House C/O Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH on 29 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 |