- Company Overview for GARDEN MAGIC (UK) LTD (06974323)
- Filing history for GARDEN MAGIC (UK) LTD (06974323)
- People for GARDEN MAGIC (UK) LTD (06974323)
- More for GARDEN MAGIC (UK) LTD (06974323)
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
|
|
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 |