GREEN FUSE GARDENS LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
| 18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
| 11/03/2511 March 2025 | Application to strike the company off the register |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-04-30 |
| 01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 29/04/2429 April 2024 | Current accounting period extended from 2024-03-31 to 2024-04-30 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 06/10/236 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/12/2213 December 2022 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-13 |
| 02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
| 26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
| 29/09/1729 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/11/1519 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 26/11/1426 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
| 26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE PO16 7BG |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/11/137 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
| 18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/11/128 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
| 14/11/1114 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
| 21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/11/1011 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
| 08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 31/12/0931 December 2009 | REGISTERED OFFICE CHANGED ON 31/12/2009 FROM 22 THE SLIPWAY MARINA KEEP PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TR |
| 10/11/0910 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
| 10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 01/10/2009 |
| 07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 31/10/0831 October 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
| 10/12/0710 December 2007 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
| 14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 13/11/0613 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
| 01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 02/11/052 November 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
| 02/11/052 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 22/06/0522 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 22/06/0522 June 2005 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
| 15/11/0415 November 2004 | REGISTERED OFFICE CHANGED ON 15/11/04 FROM: LLOYDS BANK CHAMBERS ST JOHNS CENTRE HEDGE END, SOUTHAMPTON SO30 4QU |
| 15/11/0415 November 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
| 11/08/0411 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 22/10/0322 October 2003 | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
| 25/11/0225 November 2002 | NEW DIRECTOR APPOINTED |
| 25/11/0225 November 2002 | NEW SECRETARY APPOINTED |
| 01/11/021 November 2002 | DIRECTOR RESIGNED |
| 01/11/021 November 2002 | SECRETARY RESIGNED |
| 29/10/0229 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company