DNP GARDENS LTD

50 Bordesley Road, Morden, SM4 5LR, England
StatusACTIVE
Company No.10228945
CategoryPrivate Limited Company
Incorporated13 Jun 2016
Age7 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

DNP GARDENS LTD is an active private limited company with number 10228945. It was incorporated 7 years, 11 months, 20 days ago, on 13 June 2016. The company address is 50 Bordesley Road, Morden, SM4 5LR, England.



Company Fillings

Confirmation statement with updates

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nela Yuliyanova Getsova

Appointment date: 2024-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-15

Officer name: Dorina Ognyanova Vasileva

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nela Yuliyanova Getsova

Notification date: 2024-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dorina Ognyanova Vasileva

Cessation date: 2024-03-15

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 22 Mar 2024

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-19

Officer name: Mrs Dorina Ognyanova Vasileva

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Dorina Ognyanova Vasileva

Change date: 2024-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Address

Type: AD01

Old address: 9 Lydden Road Earlsfield Business Centre London SW18 4LT England

Change date: 2024-01-19

New address: 50 Bordesley Road Morden SM4 5LR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2024

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-21

Officer name: Mrs Dorina Ognyanova Vasileva

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krasimir Valentinov Getsov

Termination date: 2023-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-21

Psc name: Dorina Ognyanova Vasileva

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-21

Psc name: Krasimir Valentinov Getsov

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-14

Psc name: Krasimir Valentinov Getsov

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-04

Psc name: Yordan Petrov Boshnakov

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 29 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-29

Officer name: Mr Krasimir Valentinov Getsov

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 29 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zlatka Mitkova Dimitrova

Termination date: 2020-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-22

Officer name: Miss Zlatka Mitkova Dimitrova

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-22

Officer name: Svetla Genchova Gaydarova

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Svetla Genchova Gaydarova

Appointment date: 2020-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleonora Lyubomirova Boshnakova

Termination date: 2020-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Old address: Unit 19, 9 Lydden Road Earlsfield Business Centre London SW18 4LT England

New address: 9 Lydden Road Earlsfield Business Centre London SW18 4LT

Change date: 2020-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Address

Type: AD01

New address: Unit 19, 9 Lydden Road Earlsfield Business Centre London SW18 4LT

Change date: 2020-07-09

Old address: 9 Lydden Road Unit 16 Earlsfield London SW18 4LT England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mis Eleonora Lyubomirova Boshnakova

Appointment date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Yordan Petrov Boshnakov

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Incorporation company

Date: 13 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERT ISLAND REGENERATION LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:11148436
Status:ACTIVE
Category:Private Limited Company
Number:04521285
Status:ACTIVE
Category:Private Limited Company

CLAIMS MANAGEMENT GROUP LIMITED

10 OXFORD ROAD,GERRARDS CROSS,SL9 7AZ

Number:11591985
Status:ACTIVE
Category:Private Limited Company

CLEARWATER LAND AND NEW HOMES (NEWTOWN) LIMITED

4A KINGFISHER COURT, BRAMBLESIDE,UCKFIELD,TN22 1QQ

Number:07501674
Status:ACTIVE
Category:Private Limited Company
Number:CE003664
Status:ACTIVE
Category:Charitable Incorporated Organisation

T B N ELECTRICAL LTD

C/O BAINES & CO,EXMOUTH,EX8 2SQ

Number:10651415
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source