Advanced company searchLink opens in new window

GARDEN STUDIOS BUSINESS CENTRE LIMITED

Company number 02800109

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 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 15 March 2024
25 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 15 March 2023
25 Apr 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Apr 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Apr 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Mar 2022 600 Appointment of a voluntary liquidator
25 Mar 2022 AD01 Registered office address changed from G10 75 Shelton Street London WC2H 9JQ England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 25 March 2022
25 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-16
25 Mar 2022 LIQ02 Statement of affairs
10 Feb 2022 CH01 Director's details changed for Mr Gaurav Mohindra on 10 February 2022
24 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 AD01 Registered office address changed from C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER England to G10 75 Shelton Street London WC2H 9JQ on 14 December 2021
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2021 AD01 Registered office address changed from 45 Charles Street London W1J 5EH England to C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER on 3 November 2021
29 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
02 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2020 CS01 Confirmation statement made on 5 March 2020 with updates
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
23 Jun 2020 PSC01 Notification of Gaurav Mohindra as a person with significant control on 22 November 2019
23 Jun 2020 PSC07 Cessation of Landmark Limited as a person with significant control on 22 November 2019
11 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
29 Nov 2019 AD01 Registered office address changed from PO Box RH11 9BP 4 Tilgate Forest Business Park Brighton Road Brighton Road Crawley West Sussex RH11 9BP United Kingdom to 45 Charles Street London W1J 5EH on 29 November 2019
28 Nov 2019 AA Full accounts made up to 31 December 2018