TREE TOPS GARDEN DESIGN LIMITED

Company Documents

DateDescription
02/08/242 August 2024 Final Gazette dissolved following liquidation

View Document

02/05/242 May 2024 Return of final meeting in a members' voluntary winding up

View Document

16/04/2416 April 2024 Liquidators' statement of receipts and payments to 2024-03-08

View Document

17/03/2317 March 2023 Registered office address changed from 34-40 High Street Wanstead London E11 2RJ England to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-03-17

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Declaration of solvency

View Document

17/03/2317 March 2023 Appointment of a voluntary liquidator

View Document

18/11/2218 November 2022 Second filing of Confirmation Statement dated 2019-08-16

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-08-31

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2021-02-27 to 2020-08-31

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-02-27

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

03/09/193 September 2019 Confirmation statement made on 2019-08-16 with no updates

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 66 MORNINGTON ROAD NORTH CHINGFORD LONDON E4 7DT

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18

View Document

09/04/199 April 2019 CESSATION OF CHARLES JOSEPH AS A PSC

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MRS SANDRA ELISABETH JOSEPH / 28/02/2019

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

28/11/1828 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

30/11/1730 November 2017 Annual accounts small company total exemption made up to 28 February 2017

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOSEPH / 31/07/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ELISABETH JOSEPH / 31/07/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SANDRA ELISABETH JOSEPH / 31/07/2017

View Document

22/05/1722 May 2017 PREVEXT FROM 31/08/2016 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOSEPH / 15/02/2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELISABETH JOSEPH / 15/02/2016

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR CHARLES JOSEPH

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELISABETH JOSEPH / 10/08/2013

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

16/08/1016 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET JAMES

View Document

25/08/0925 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JOSEPH / 21/05/2009

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY MARGARET JAMES

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 COMPANY NAME CHANGED SAFETRIP LIMITED CERTIFICATE ISSUED ON 28/02/07

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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