- Company Overview for GARDEDEN BIDCO LIMITED (09596568)
- Filing history for GARDEDEN BIDCO LIMITED (09596568)
- People for GARDEDEN BIDCO LIMITED (09596568)
- Charges for GARDEDEN BIDCO LIMITED (09596568)
- Insolvency for GARDEDEN BIDCO LIMITED (09596568)
- More for GARDEDEN BIDCO LIMITED (09596568)
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 Jul 2015 | AP01 | Appointment of Jonathan Halford as a director on 23 June 2015 | |
27 Jul 2015 | AP01 | Appointment of Mark John James Little 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 | |
18 May 2015 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 18 May 2015 | |
18 May 2015 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 18 May 2015 | |
18 May 2015 | AP01 | Appointment of Tristan Craddock as a director on 18 May 2015 | |
18 May 2015 | AP01 | Appointment of Mr Benjamin St Pierre Slatter as a director on 18 May 2015 | |
18 May 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 December 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 | |
18 May 2015 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 18 May 2015 | |
18 May 2015 | AP01 | Appointment of Mr Paul Ian Cartwright as a director on 18 May 2015 | |
18 May 2015 | TM01 | Termination of appointment of Richard Michael Bursby as a director on 18 May 2015 | |
18 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-18
|