GARDENING DIRECT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-11-30 View Report
Dissolution. Dissolution application strike off company. 2021-11-18 View Report
Confirmation statement. Statement with no updates. 2021-09-01 View Report
Accounts. Accounts type dormant. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2020-11-25 View Report
Accounts. Accounts type dormant. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-09-30 View Report
Accounts. Accounts type dormant. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2018-09-24 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-03-08 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Jersey Choice Marketing Limited. 2018-02-05 View Report
Accounts. Accounts type dormant. 2017-09-13 View Report
Confirmation statement. Statement with no updates. 2017-09-13 View Report
Accounts. Accounts type dormant. 2016-09-22 View Report
Confirmation statement. Statement with updates. 2016-09-22 View Report
Accounts. Accounts type dormant. 2015-08-25 View Report
Annual return. With made up date full list shareholders. 2015-08-21 View Report
Accounts. Accounts type dormant. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2014-09-08 View Report
Officers. Officer name: Mr Peter Clark. 2013-10-23 View Report
Officers. Officer name: Nicola De Veulle. 2013-10-23 View Report
Officers. Officer name: Mr Timothy Dunningham. 2013-10-23 View Report
Annual return. With made up date full list shareholders. 2013-06-20 View Report
Accounts. Accounts type dormant. 2013-01-31 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-11-27 View Report
Accounts. Accounts type dormant. 2012-10-23 View Report
Officers. Officer name: Stuart Dootson. 2012-07-19 View Report
Officers. Officer name: Robert Henry. 2012-07-19 View Report
Officers. Officer name: Christopher Knott. 2012-07-19 View Report
Officers. Officer name: Timothy Dunningham. 2012-07-19 View Report
Officers. Officer name: Nicola De Veulle. 2012-07-19 View Report
Address. Old address: C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS United Kingdom. Change date: 2012-07-19. 2012-07-19 View Report
Annual return. With made up date full list shareholders. 2012-07-12 View Report
Address. Old address: Saxon House 27 Duke Street Chelmsford Essex CM1 1HT. Change date: 2012-06-21. 2012-06-21 View Report
Officers. Officer name: Mr Stuart John Dootson. 2011-12-22 View Report
Officers. Officer name: Mr Christopher Knott. 2011-12-22 View Report
Officers. Officer name: Anthony Gee. 2011-12-22 View Report
Officers. Officer name: Anthony Gee. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-07-22 View Report
Accounts. Accounts type dormant. 2011-05-24 View Report
Officers. Change date: 2010-06-27. Officer name: Mr Anthony Michael Gee. 2010-07-20 View Report
Officers. Officer name: Mr Anthony Michael Gee. Change date: 2010-06-27. 2010-07-20 View Report
Officers. Change date: 2010-06-27. Officer name: Robert James Henry. 2010-07-20 View Report
Annual return. With made up date full list shareholders. 2010-07-20 View Report
Accounts. Accounts type dormant. 2010-05-24 View Report
Annual return. Legacy. 2009-07-23 View Report
Officers. Description: Director appointed robert james henry. 2009-06-06 View Report
Officers. Description: Secretary appointed anthony michael gee. 2009-06-06 View Report
Officers. Description: Appointment terminated secretary graham norton. 2009-06-06 View Report
Accounts. Accounts type dormant. 2009-04-02 View Report