- Company Overview for GARDEN PROJECT SUPPLIERS LTD (11133725)
- Filing history for GARDEN PROJECT SUPPLIERS LTD (11133725)
- People for GARDEN PROJECT SUPPLIERS LTD (11133725)
- More for GARDEN PROJECT SUPPLIERS LTD (11133725)
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) |
---|---|---|---|
13 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2022 | DS01 | Application to strike the company off the register | |
29 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
28 Oct 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 July 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
09 Jul 2021 | AD01 | Registered office address changed from 3rd Floor, 120 Baker Street London W1U 6TU England to 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF on 9 July 2021 | |
09 Jul 2021 | PSC07 | Cessation of Gent Rexha as a person with significant control on 1 June 2021 | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
22 Jun 2020 | AP01 | Appointment of Mr Amarildo Fejzolli as a director on 22 June 2020 | |
22 Jun 2020 | PSC07 | Cessation of Ricky Fezolli as a person with significant control on 22 June 2020 | |
22 Jun 2020 | TM01 | Termination of appointment of Ricky Fezolli as a director on 22 June 2020 | |
22 Jun 2020 | DS02 | Withdraw the company strike off application | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2020 | DS01 | Application to strike the company off the register | |
01 May 2020 | AA | Accounts for a dormant company made up to 31 January 2019 | |
28 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2019 | CH01 | Director's details changed for Mr Ricky Fezolli on 1 December 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
19 Oct 2018 | TM01 | Termination of appointment of Amarildo Fejzolli as a director on 18 October 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of Gent Rexha as a director on 18 October 2018 | |
04 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-04
|