- Company Overview for THE LONDON GARDEN CENTRE LIMITED (07914372)
- Filing history for THE LONDON GARDEN CENTRE LIMITED (07914372)
- People for THE LONDON GARDEN CENTRE LIMITED (07914372)
- More for THE LONDON GARDEN CENTRE LIMITED (07914372)
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
|
|
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
|
|
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
|
|
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 |