GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Jayes Collier Llp 68 Parkway Parkway London NW1 7AH to 6 Holly Village London N6 6QJ on 2018-05-14
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-26
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 6th, April 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 8th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-26
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-01-26 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-27: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 21st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-01-26 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2014-12-31
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-31
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-12-31
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Glyn Abbot Hall Bagillt Road Holywell Clwyd CH8 7EZ to C/O Jayes Collier Llp 68 Parkway Parkway London NW1 7AH on 2015-02-20
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sp&d garden services LIMITEDcertificate issued on 20/02/15
filed on: 20th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 9th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-01-26 with full list of members
filed on: 2nd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-02: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 24th, September 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Glyn Abbott Bagillt Road Holywell Clwyd CH8 7EZ England on 2013-01-27
filed on: 27th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-01-26 with full list of members
filed on: 27th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2013-01-31 to 2013-03-31
filed on: 23rd, March 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, January 2012
| incorporation
|
Free Download
(8 pages)
|