- Company Overview for LUDGATE VENTURES LIMITED (03329961)
- Filing history for LUDGATE VENTURES LIMITED (03329961)
- People for LUDGATE VENTURES LIMITED (03329961)
- Charges for LUDGATE VENTURES LIMITED (03329961)
- More for LUDGATE VENTURES LIMITED (03329961)
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
|
|
07 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |