Advanced company searchLink opens in new window

GARDEN PROJECT SUPPLIERS LTD

Company number 11133725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-04
  • GBP 150