Advanced company searchLink opens in new window

SOUTH GARDEN ROOMS LTD

Company number 11638414

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 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2021 DS01 Application to strike the company off the register
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
22 Oct 2020 PSC01 Notification of Jason Henderson as a person with significant control on 23 October 2019
22 Oct 2020 AP01 Appointment of Mr Jason Henderson as a director on 23 October 2019
22 Oct 2020 TM01 Termination of appointment of Jordan Moran as a director on 23 October 2019
22 Oct 2020 PSC07 Cessation of Paul Austin as a person with significant control on 23 October 2019
25 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-24
24 Aug 2020 TM01 Termination of appointment of Paul Austin as a director on 23 October 2019
24 Aug 2020 AP01 Appointment of Mr Jordan Moran as a director on 23 October 2019
30 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
22 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
01 Nov 2018 AD01 Registered office address changed from The Crooked Billet Pub Rainbows End Billet Lane Stanford-Le-Hope Essex SS17 0AR United Kingdom to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 1 November 2018
23 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-23
  • GBP 100