CAROLINE'S GARDENING LIMITED
Status | DISSOLVED |
Company No. | 10737070 |
Category | Private Limited Company |
Incorporated | 24 Apr 2017 |
Age | 7 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 years, 5 months, 10 days |
SUMMARY
CAROLINE'S GARDENING LIMITED is an dissolved private limited company with number 10737070. It was incorporated 7 years, 1 month, 7 days ago, on 24 April 2017 and it was dissolved 3 years, 5 months, 10 days ago, on 22 December 2020. The company address is 111 Tolworth Road, Surbiton, KT6 7SR, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Address
Type: AD01
Old address: C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
Change date: 2020-01-16
New address: 111 Tolworth Road Surbiton KT6 7SR
Documents
Accounts with accounts type dormant
Date: 16 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Change to a person with significant control
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Caroline Ann Stromborg
Change date: 2019-11-01
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Address
Type: AD01
Old address: C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
New address: C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP
Change date: 2019-11-01
Documents
Accounts with accounts type dormant
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Address
Type: AD01
Old address: C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
New address: C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP
Change date: 2019-01-24
Documents
Resolution
Date: 23 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-22
Old address: C/O Delta House Limited Office 5 Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
New address: C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-22
New address: C/O Delta House Limited Office 5 Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP
Old address: C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
Documents
Notification of a person with significant control
Date: 22 Aug 2018
Action Date: 24 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Caroline Ann Stromborg
Notification date: 2017-04-24
Documents
Appoint person director company with name date
Date: 22 Aug 2018
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-24
Officer name: Ms Caroline Ann Stromborg
Documents
Cessation of a person with significant control
Date: 22 Aug 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anil Kumar Malhotra
Cessation date: 2018-07-02
Documents
Termination director company with name termination date
Date: 22 Aug 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-02
Officer name: Anil Kumar Malhotra
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Notification of a person with significant control
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anil Kumar Malhotra
Notification date: 2018-07-02
Documents
Cessation of a person with significant control
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-02
Psc name: Bhupinder Singh
Documents
Appoint person director company with name date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-02
Officer name: Mr Anil Kumar Malhotra
Documents
Termination director company with name termination date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-02
Officer name: Anil Kumar Malhotra
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
New address: C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP
Change date: 2018-07-02
Old address: C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow HA1 2SP England
Documents
Resolution
Date: 24 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-24
Officer name: Mr Anil Kumar Malhotra
Documents
Termination director company with name termination date
Date: 23 May 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-24
Officer name: Bhupinder Singh
Documents
Some Companies
10 BOLEYN AVENUE,EPSOM,KT17 2QH
Number: | 08444486 |
Status: | ACTIVE |
Category: | Private Limited Company |
111-113 FORT DUNLOP,BIRMINGHAM,B24 9FD
Number: | 02488682 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1C, CRUCIBLE CLOSE,COLEFORD,GL16 8RE
Number: | 06477660 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCCABE PROPERTY MANAGEMENT LTD
48 LORING ROAD,ISLEWORTH,TW7 6QA
Number: | 11002089 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 WOODLANDS INDUSTRIAL ESTATE,WESTBURY,BA13 3QS
Number: | 05278131 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 56, KIRK HOUSE,WEMBLEY,HA9 7HF
Number: | 10673093 |
Status: | ACTIVE |
Category: | Private Limited Company |