- Company Overview for GARTENZWERG TECHNOLOGIES LTD (10427116)
- Filing history for GARTENZWERG TECHNOLOGIES LTD (10427116)
- People for GARTENZWERG TECHNOLOGIES LTD (10427116)
- Insolvency for GARTENZWERG TECHNOLOGIES LTD (10427116)
- More for GARTENZWERG TECHNOLOGIES LTD (10427116)
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) |
---|---|---|---|
14 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2020 | |
30 Apr 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Apr 2019 | AD01 | Registered office address changed from 22 Flat 2, Lorn Road London SW9 0AD England to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 16 April 2019 | |
13 Apr 2019 | LIQ02 | Statement of affairs | |
13 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2018 | SH20 | Statement by Directors | |
10 Dec 2018 | SH19 |
Statement of capital on 10 December 2018
|
|
10 Dec 2018 | CAP-SS | Solvency Statement dated 29/11/18 | |
10 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Sep 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 August 2018 | |
06 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 3 September 2018
|
|
03 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 9 March 2018
|
|
01 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
06 Jul 2018 | AD01 | Registered office address changed from 124 Hillfield Avenue Flat 10 London N8 7DP United Kingdom to 22 Flat 2, Lorn Road London SW9 0AD on 6 July 2018 | |
03 Jan 2018 | SH02 | Sub-division of shares on 10 October 2017 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
08 Sep 2017 | CH01 | Director's details changed for Mr Andre Quintanilha on 7 September 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
25 Aug 2017 | PSC01 | Notification of Sabrina Palme as a person with significant control on 15 August 2017 | |
25 Aug 2017 | PSC01 | Notification of Andre Quintanilha as a person with significant control on 15 August 2017 | |
23 Aug 2017 | PSC07 | Cessation of Gartenzwerg Group Ltd as a person with significant control on 15 August 2017 |