TREE MEND US GARDENS LTD

Company Documents

DateDescription
01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

02/03/212 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR LLOYD BELL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

18/11/2018 November 2020 CESSATION OF LLOYD ANDREW BELL AS A PSC

View Document

25/10/2025 October 2020 PREVEXT FROM 30/06/2020 TO 31/07/2020

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/07/1919 July 2019 COMPANY NAME CHANGED TREE MEND OUS GARDNERS LTD CERTIFICATE ISSUED ON 19/07/19

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 29 VEALS MEAD MITCHAM SURREY CR4 3SB UNITED KINGDOM

View Document

17/06/1917 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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