DNP GARDENS LTD
Status | ACTIVE |
Company No. | 10228945 |
Category | Private Limited Company |
Incorporated | 13 Jun 2016 |
Age | 7 years, 11 months, 20 days |
Jurisdiction | England 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
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
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
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
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
Dissolution withdrawal application strike off company
Date: 22 Mar 2024
Category: Dissolution
Type: DS02
Documents
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
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
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
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
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
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
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
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
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
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
Dissolution voluntary strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: SOAS(A)
Documents
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
Dissolution application strike off company
Date: 13 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 01 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 22 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 08 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
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
Some Companies
ALBERT ISLAND REGENERATION LIMITED
QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW
Number: | 11148436 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDRIA BUSINESS PARK MANAGEMENT COMPANY LIMITED
KENT HOUSE,LONDON,W1W 8AJ
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 |
C/O BAINES & CO,EXMOUTH,EX8 2SQ
Number: | 10651415 |
Status: | ACTIVE |
Category: | Private Limited Company |