Advanced company searchLink opens in new window

THE LONDON GARDEN CENTRE LIMITED

Company number 07914372

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)
22 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2015 AA Accounts for a dormant company made up to 31 January 2014
17 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
18 Nov 2013 AA Accounts for a dormant company made up to 31 January 2013
11 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
26 Jan 2012 CERTNM Company name changed gardens for london LIMITED\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2012-01-25
26 Jan 2012 CONNOT Change of name notice
23 Jan 2012 AP01 Appointment of Mr James Andrew Anderson as a director
23 Jan 2012 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 23 January 2012
23 Jan 2012 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
23 Jan 2012 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
23 Jan 2012 TM01 Termination of appointment of Richard Bursby as a director
23 Jan 2012 TM01 Termination of appointment of Huntsmoor Limited as a director
18 Jan 2012 NEWINC Incorporation