Advanced company searchLink opens in new window

GARDEN BRIDGE TRUST

Company number 08755461

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)
27 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 25 April 2020
10 Jun 2020 AD01 Registered office address changed from 50 Broadway London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 10 June 2020
14 May 2019 LIQ01 Declaration of solvency
14 May 2019 600 Appointment of a voluntary liquidator
14 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-26
11 Dec 2018 AA Group of companies' accounts made up to 30 March 2018
05 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
25 Jun 2018 AA Group of companies' accounts made up to 30 March 2017
04 Jun 2018 CH01 Director's details changed for John Robert Heaps on 1 June 2016
29 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
14 Dec 2017 TM01 Termination of appointment of Clare Elizabeth Foges as a director on 28 November 2017
02 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
10 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
31 Oct 2016 TM01 Termination of appointment of James Murray Gouvenot Gardiner as a director on 31 October 2016
29 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 March 2016
03 Jun 2016 AP01 Appointment of Mr Robert Marc Suss as a director on 29 April 2016
04 Apr 2016 AP01 Appointment of Mr Andrew Simon Lowenthal as a director on 17 February 2016
02 Nov 2015 AR01 Annual return made up to 30 October 2015 no member list
06 Aug 2015 AA Full accounts made up to 31 October 2014
16 Apr 2015 MA Memorandum and Articles of Association
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Mar 2015 AP01 Appointment of Mr Alistair Patrick Subba Row as a director on 11 March 2015