Advanced company searchLink opens in new window

LUDGATE VENTURES LIMITED

Company number 03329961

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)
07 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2010 DS01 Application to strike the company off the register
02 Jul 2010 TM01 Termination of appointment of John Gunn as a director
07 Apr 2010 CERTNM Company name changed scheidegg LIMITED\certificate issued on 07/04/10
  • CONNOT ‐ Change of name notice
07 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
11 Mar 2010 AD03 Register(s) moved to registered inspection location
11 Mar 2010 AD03 Register(s) moved to registered inspection location
11 Mar 2010 AD03 Register(s) moved to registered inspection location
11 Mar 2010 AD03 Register(s) moved to registered inspection location
11 Mar 2010 AD03 Register(s) moved to registered inspection location
11 Mar 2010 AD02 Register inspection address has been changed
11 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
Statement of capital on 2010-03-11
  • GBP 200
11 Mar 2010 CH01 Director's details changed for John Humphrey Gunn on 11 March 2010
08 Mar 2010 CH01 Director's details changed for Charles Adam Laurie Sebag-Montefiore on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Nicholas David Pople on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Trevor Charles Cooke on 8 March 2010
25 Jul 2009 AA Accounts made up to 31 December 2008
09 Mar 2009 363a Return made up to 07/03/09; full list of members
18 Jul 2008 AA Full accounts made up to 31 December 2007
11 Mar 2008 363a Return made up to 07/03/08; full list of members
09 Oct 2007 AA Full accounts made up to 31 December 2006
25 Sep 2007 287 Registered office changed on 25/09/07 from: 46 cannon street london EC4N 6JJ
06 Sep 2007 287 Registered office changed on 06/09/07 from: 50 high street mold flintshire clwyd CH7 1BH
06 Sep 2007 288a New secretary appointed