Advanced company searchLink opens in new window

FOREIGN LAND LIMITED

Company number 01542835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2015 DS01 Application to strike the company off the register
17 Nov 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
17 Nov 2015 AD01 Registered office address changed from 67 Cambridge Mansions Cambridge Road London SW11 4RX to C/O Simon Murray & Co Woburn House Rock Complex Yelverton Devon PL20 6BS on 17 November 2015
16 Nov 2015 AP03 Appointment of Mr Simon Alexander Murray as a secretary on 1 April 2015
16 Nov 2015 TM02 Termination of appointment of Michael William Ollerenshaw as a secretary on 30 March 2015
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Oct 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Nov 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
23 Nov 2010 CH01 Director's details changed for Mr Gillon Reid Aitken on 6 September 2010
20 Apr 2010 AA Accounts for a dormant company made up to 31 March 2009
25 Sep 2009 363a Return made up to 06/09/09; full list of members
05 Jun 2009 363a Return made up to 06/09/08; full list of members
11 Feb 2009 363a Return made up to 06/09/07; full list of members
23 Jan 2009 287 Registered office changed on 23/01/2009 from 7 royal parade dawes road london SW6 7RE
16 May 2008 AA Accounts for a dormant company made up to 31 March 2008
31 May 2007 AA Accounts for a dormant company made up to 31 March 2007