Total Documents | 49 |
---|
Total Pages | 198 |
---|
9 January 2024 | Confirmation statement made on 17 December 2023 with updates |
---|---|
25 September 2023 | Micro company accounts made up to 31 December 2022 |
19 January 2023 | Compulsory strike-off action has been discontinued |
18 January 2023 | Micro company accounts made up to 31 December 2021 |
18 January 2023 | Confirmation statement made on 17 December 2022 with no updates |
9 December 2022 | Compulsory strike-off action has been suspended |
29 November 2022 | First Gazette notice for compulsory strike-off |
8 February 2022 | Confirmation statement made on 17 December 2021 with no updates |
30 September 2021 | Micro company accounts made up to 31 December 2020 |
21 June 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates |
8 September 2020 | Confirmation statement made on 21 June 2020 with no updates |
30 March 2020 | Micro company accounts made up to 30 June 2019 |
8 July 2019 | Confirmation statement made on 21 June 2019 with no updates |
27 March 2019 | Micro company accounts made up to 30 June 2018 |
8 January 2019 | Notification of Heather Dyson-Jones as a person with significant control on 21 June 2016 |
8 January 2019 | Director's details changed for Mrs Heather Zako on 1 January 2018 |
7 July 2018 | Confirmation statement made on 21 June 2018 with no updates |
27 March 2018 | Micro company accounts made up to 30 June 2017 |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
29 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders |
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 |
12 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders |
12 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 |
21 July 2011 | Company name changed italian plants & pots company LTD\certificate issued on 21/07/11
|
21 July 2011 | Company name changed italian plants & pots company LTD\certificate issued on 21/07/11
|
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
21 June 2011 | Incorporation |
21 June 2011 | Incorporation |