CAROLINE'S GARDENING LIMITED

111 Tolworth Road, Surbiton, KT6 7SR, England
StatusDISSOLVED
Company No.10737070
CategoryPrivate Limited Company
Incorporated24 Apr 2017
Age7 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELEBRATION GIFTS FOR ALL LTD

10 BOLEYN AVENUE,EPSOM,KT17 2QH

Number:08444486
Status:ACTIVE
Category:Private Limited Company

CPIO LIMITED

111-113 FORT DUNLOP,BIRMINGHAM,B24 9FD

Number:02488682
Status:ACTIVE
Category:Private Limited Company

FOREST VIEW (UK) LTD

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

ORCA PRINT LIMITED

UNIT 6 WOODLANDS INDUSTRIAL ESTATE,WESTBURY,BA13 3QS

Number:05278131
Status:ACTIVE
Category:Private Limited Company

OVI'S SAKS LTD

FLAT 56, KIRK HOUSE,WEMBLEY,HA9 7HF

Number:10673093
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