MARGUERITE GARDEN DESIGN LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM C/O MICHAEL LEWIS PARTNERS LIMITED WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WX UNITED KINGDOM

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

13/12/1913 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 PREVEXT FROM 30/04/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

18/04/1818 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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