- Company Overview for FOREIGN LAND LIMITED (01542835)
- Filing history for FOREIGN LAND LIMITED (01542835)
- People for FOREIGN LAND LIMITED (01542835)
- More for FOREIGN LAND LIMITED (01542835)
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
|
|
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
|
|
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
|
|
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 |