Advanced company searchLink opens in new window

GARDEN MAKEOVERS LTD

Company number SC525482

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)
17 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
14 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
03 Jan 2023 AD01 Registered office address changed from Mirren Court One 119 Renfrew Road Paisley Renfrewshire PA3 4EA Scotland to 3rd Floor 65 Bath Street Glasgow G2 2BX on 3 January 2023
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
08 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
27 Mar 2021 AA Micro company accounts made up to 31 January 2021
27 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
30 Jan 2021 AA Micro company accounts made up to 31 January 2020
19 May 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
31 Oct 2019 AP01 Appointment of Mr Scott Boyd as a director on 20 October 2019
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
08 Mar 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
02 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
23 Apr 2018 CS01 Confirmation statement made on 28 January 2018 with updates
23 Apr 2018 AA Total exemption full accounts made up to 31 January 2017
23 Apr 2018 RT01 Administrative restoration application
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2017 CS01 Confirmation statement made on 28 January 2017 with updates
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-29
  • GBP 1