Advanced company searchLink opens in new window

GARDEN CLINIC MANAGEMENT LTD.

Company number 12148492

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)
29 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2024 DS01 Application to strike the company off the register
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
08 Oct 2021 CS01 Confirmation statement made on 8 August 2021 with updates
28 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2021 AA Micro company accounts made up to 31 August 2020
29 Jul 2021 PSC01 Notification of Pedram Negahban as a person with significant control on 1 June 2020
29 Jul 2021 PSC07 Cessation of Phillip Charles Stein as a person with significant control on 1 June 2021
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 AD01 Registered office address changed from C/O Countstein 29, East End Road London N3 2TA England to Room101 Pcstein, 116 Ballards Lane London N3 2DN on 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
18 Feb 2020 AD01 Registered office address changed from PO Box Pcs 11 Cromer Street London WC1H 8LJ England to C/O Countstein 29, East End Road London N3 2TA on 18 February 2020
20 Nov 2019 TM01 Termination of appointment of Phillip Charles Stein as a director on 17 November 2019
20 Nov 2019 AP01 Appointment of Dr Pedram Neghban as a director on 19 November 2019
19 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
09 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-09
  • GBP 100