THE GARDAWORLD FOUNDATION LIMITED

05378265
TWO LONDON BRIDGE LONDON ENGLAND SE1 9RA

Documents

Documents
Date Category Description Pages
17 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
09 Nov 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
01 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
20 Sep 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 accounts Annual Accounts 9 Buy now
06 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Feb 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
11 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 officers Termination of appointment of director (Graham John Binns) 1 Buy now
23 Nov 2017 accounts Annual Accounts 9 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2017 resolution Resolution 3 Buy now
03 Feb 2017 officers Appointment of director (Mr Andrew Farquhar) 2 Buy now
03 Feb 2017 officers Termination of appointment of director (Kathryn Adie) 1 Buy now
09 Nov 2016 accounts Annual Accounts 9 Buy now
14 Apr 2016 annual-return Annual Return 4 Buy now
29 Dec 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Dec 2015 officers Termination of appointment of director (Jonathan Peter Newman) 1 Buy now
17 Dec 2015 officers Termination of appointment of secretary (Jonathan Peter Newman) 1 Buy now
17 Dec 2015 officers Appointment of secretary (Mr Pierre-Hubert Séguin) 2 Buy now
17 Dec 2015 officers Appointment of director (Mr Oliver Westmacott) 2 Buy now
17 Dec 2015 officers Appointment of director (Mr Pierre-Hubert Seguin) 2 Buy now
09 Oct 2015 accounts Annual Accounts 8 Buy now
21 Apr 2015 annual-return Annual Return 3 Buy now
24 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2014 accounts Annual Accounts 9 Buy now
07 Apr 2014 annual-return Annual Return 3 Buy now
07 Oct 2013 accounts Annual Accounts 8 Buy now
05 Apr 2013 annual-return Annual Return 3 Buy now
27 Sep 2012 accounts Annual Accounts 11 Buy now
27 Apr 2012 officers Change of particulars for director (Mr Jonathan Peter Newman) 2 Buy now
26 Apr 2012 officers Change of particulars for secretary (Jonathan Peter Newman) 1 Buy now
25 Apr 2012 officers Change of particulars for director (Ms Kathryn Adie) 2 Buy now
25 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2012 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 12 Buy now
15 Apr 2011 annual-return Annual Return 5 Buy now
15 Apr 2011 officers Change of particulars for director (Major General Graham John Binns) 2 Buy now
24 Mar 2011 officers Termination of appointment of director (Dominic Armstrong) 1 Buy now
07 Feb 2011 officers Appointment of director (Ms Kathryn Adie) 3 Buy now
20 Oct 2010 officers Appointment of director (Major General Graham John Binns) 2 Buy now
02 Oct 2010 accounts Annual Accounts 12 Buy now
23 Apr 2010 annual-return Annual Return 3 Buy now
08 Apr 2010 officers Termination of appointment of director (Mark Bullough) 2 Buy now
08 Apr 2010 officers Termination of appointment of secretary (Jeffrey Day) 2 Buy now
08 Apr 2010 officers Termination of appointment of director (Jeffrey Day) 2 Buy now
08 Apr 2010 officers Termination of appointment of director (Timothy Spicer) 2 Buy now
08 Apr 2010 officers Appointment of secretary (Jonathan Peter Newman) 3 Buy now
07 Apr 2010 officers Appointment of director (Jonathan Peter Newman) 3 Buy now
07 Aug 2009 accounts Annual Accounts 11 Buy now
14 Apr 2009 annual-return Annual return made up to 26/03/09 3 Buy now
14 Oct 2008 accounts Annual Accounts 11 Buy now
28 Mar 2008 annual-return Annual return made up to 26/03/08 3 Buy now
28 Mar 2008 officers Director's change of particulars / dominic armstrong / 14/08/2005 1 Buy now
03 Nov 2007 accounts Annual Accounts 10 Buy now
24 Apr 2007 annual-return Annual return made up to 26/03/07 2 Buy now
24 Apr 2007 officers Director's particulars changed 1 Buy now
15 Mar 2007 annual-return Annual return made up to 28/02/07 5 Buy now
07 Jul 2006 accounts Annual Accounts 10 Buy now
30 Mar 2006 annual-return Annual return made up to 28/02/06 5 Buy now
24 Feb 2006 accounts Accounting reference date shortened from 28/02/06 to 31/12/05 1 Buy now
24 Feb 2006 address Registered office changed on 24/02/06 from: 118 piccadilly london W1J 7NW 1 Buy now
28 Feb 2005 incorporation Incorporation Company 26 Buy now