EMBANKMENT GARDENS LIMITED

09545759
RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW

Documents

Documents
Date Category Description Pages
22 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
06 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
24 Mar 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
19 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Dec 2020 accounts Annual Accounts 15 Buy now
16 Nov 2020 mortgage Registration of a charge 77 Buy now
29 Jul 2020 officers Termination of appointment of director (Marcus Reinhard Anthony Carlton) 1 Buy now
29 Jul 2020 officers Termination of appointment of director (Gary John Festa) 1 Buy now
30 Jun 2020 resolution Resolution 2 Buy now
30 Jun 2020 incorporation Memorandum Articles 10 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Feb 2020 officers Appointment of secretary (Mr Lee Paris) 2 Buy now
04 Feb 2020 officers Termination of appointment of director (David Benjamin Harold Aspinall) 1 Buy now
04 Feb 2020 officers Appointment of director (Mr Gary John Festa) 2 Buy now
04 Feb 2020 officers Appointment of director (Mr Marcus Reinhard Anthony Carlton) 2 Buy now
04 Feb 2020 officers Appointment of director (Mr Ross Hamilton Ibbotson) 2 Buy now
04 Feb 2020 officers Appointment of director (Mr Stephen Dunn) 2 Buy now
04 Feb 2020 officers Appointment of director (Mr Mark Ellis Waller) 2 Buy now
04 Feb 2020 officers Appointment of director (Mr Philip Patient) 2 Buy now
04 Feb 2020 officers Appointment of director (Mr John Nicholas Jeremy Hoyland) 2 Buy now
04 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Feb 2020 mortgage Registration of a charge 76 Buy now
28 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Sep 2019 accounts Annual Accounts 2 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 accounts Annual Accounts 2 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2018 officers Change of particulars for director (Mr David Benjamin Harold Aspinall) 2 Buy now
09 Jun 2017 accounts Annual Accounts 2 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 officers Change of particulars for director (Mr David Benjamin Harold Aspinall) 2 Buy now
05 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2016 accounts Annual Accounts 4 Buy now
03 Jun 2016 annual-return Annual Return 3 Buy now
01 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
16 Apr 2015 incorporation Incorporation Company 22 Buy now