THE GARDEN DESIGN SERVICE LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
30/10/2430 October 2024 | Application to strike the company off the register |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
23/01/2423 January 2024 | Previous accounting period extended from 2023-04-30 to 2023-10-31 |
23/01/2423 January 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
28/11/2228 November 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
24/09/2124 September 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
13/08/1913 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
11/04/1611 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/05/158 May 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/04/1416 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
27/03/1327 March 2013 | APPOINTMENT TERMINATED, SECRETARY JOANNA WHALE |
27/03/1327 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
08/05/128 May 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
21/04/1121 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
21/04/1121 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DAVID WHALE / 26/03/2011 |
23/01/1123 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DAVID WHALE / 26/03/2010 |
22/04/1022 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
02/05/092 May 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
22/04/0922 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
16/01/0816 January 2008 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 1A HORSESHOE BUSINESS PARK UPPER LYE LANE BRICKET WOOD ST ALBANS HERTFORDSHIRE AL2 3TA |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
29/06/0729 June 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/06/0621 June 2006 | SECRETARY'S PARTICULARS CHANGED |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
19/05/0519 May 2005 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: HIGATE 8A CHALK LANE COCKFOSTERS BARNET HERTFORDSHIRE EN4 9JQ |
03/05/053 May 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 |
19/07/0419 July 2004 | REGISTERED OFFICE CHANGED ON 19/07/04 FROM: THE LIMES 1339 HIGH ROAD LONDON N20 9HR |
29/04/0429 April 2004 | NEW SECRETARY APPOINTED |
29/04/0429 April 2004 | NEW DIRECTOR APPOINTED |
29/04/0429 April 2004 | SECRETARY RESIGNED |
29/04/0429 April 2004 | DIRECTOR RESIGNED |
26/03/0426 March 2004 | 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