Advanced company searchLink opens in new window

GARDEDEN TOPCO LIMITED

Company number 09595922

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)
07 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
11 Jun 2018 TM01 Termination of appointment of Tristan Craddock as a director on 5 June 2018
24 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
07 Oct 2017 AA Group of companies' accounts made up to 25 December 2016
01 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
29 May 2017 TM01 Termination of appointment of Mark John James Little as a director on 15 May 2017
29 May 2017 AP01 Appointment of Robert Jan Thompson as a director on 15 May 2017
12 Oct 2016 AA Group of companies' accounts made up to 27 December 2015
05 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2016
  • GBP 14,650.00
14 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 14,650
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2016
08 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 12,050
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 12,050
03 Feb 2016 AP01 Appointment of Peter Andrew Utting as a director on 21 December 2015
22 Jul 2015 AP01 Appointment of Mr Mark John James Little as a director on 23 June 2015
22 Jul 2015 AP01 Appointment of Jonathan Halford as a director on 23 June 2015
09 Jul 2015 AD01 Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to 1st Floor Broadoak Southgate Park Bakewell Road Orton Southgate Peterborough PE2 6YS on 9 July 2015
08 Jul 2015 SH08 Change of share class name or designation
08 Jul 2015 SH02 Sub-division of shares on 23 June 2015
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 1,000.00
08 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 May 2015 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 18 May 2015
18 May 2015 AP01 Appointment of Mr Paul Ian Cartwright as a director on 18 May 2015
18 May 2015 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Cunard House 15 Regent Street London SW1Y 4LR on 18 May 2015