Advanced company searchLink opens in new window

GARDEN OF EDUN LIMITED

Company number 06259618

Filter by category

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)
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Jul 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5
26 Jun 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5
07 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
07 Jul 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
13 Aug 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
07 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
09 Aug 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
09 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
08 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
10 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
18 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Godspower Christopher Edun on 1 October 2009
18 Aug 2009 AA Total exemption small company accounts made up to 31 May 2009
14 Aug 2009 363a Return made up to 25/05/09; full list of members
06 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
04 Aug 2008 363a Return made up to 25/05/08; full list of members
20 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
15 Jan 2008 287 Registered office changed on 15/01/08 from: flat 27, lucas court winchfield road london SE26 5TL
30 Oct 2007 395 Particulars of mortgage/charge
04 Sep 2007 288b Director resigned
04 Sep 2007 288b Secretary resigned
09 Aug 2007 88(2)R Ad 27/07/07--------- £ si 5@1=5 £ ic 1/6
09 Aug 2007 288a New secretary appointed