Advanced company searchLink opens in new window

GARDEN MAGIC (UK) LTD

Company number 06974323

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)
08 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Oct 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1
16 Mar 2012 AR01 Annual return made up to 28 July 2011 with full list of shareholders
04 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
18 Feb 2011 AD01 Registered office address changed from Hesketh Mount 92-96 Lord Street Southport Merseyside PR8 1JR England on 18 February 2011
13 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Mr David Andersen on 28 July 2010
22 Apr 2010 AD01 Registered office address changed from Hesketh Mount 92-96 Lord Street Southport Merseyside PR8 1JR England on 22 April 2010
22 Apr 2010 AD01 Registered office address changed from 13 Scarisbrick New Road Southport Mersyside PR8 6PU on 22 April 2010
05 Mar 2010 AA01 Current accounting period shortened from 31 July 2010 to 31 March 2010
20 Aug 2009 288a Director appointed mr david andersen
28 Jul 2009 288b Appointment terminated director yomtov jacobs
28 Jul 2009 NEWINC Incorporation