- Company Overview for LANDMARK EUROPEAN VENTURES LIMITED (03587977)
- Filing history for LANDMARK EUROPEAN VENTURES LIMITED (03587977)
- People for LANDMARK EUROPEAN VENTURES LIMITED (03587977)
- Charges for LANDMARK EUROPEAN VENTURES LIMITED (03587977)
- Insolvency for LANDMARK EUROPEAN VENTURES LIMITED (03587977)
- More for LANDMARK EUROPEAN VENTURES LIMITED (03587977)
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 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Nov 2012 | AD01 | Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 29 November 2012 | |
14 May 2012 | AD01 | Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS on 14 May 2012 | |
10 May 2012 | 4.70 | Declaration of solvency | |
10 May 2012 | 600 | Appointment of a voluntary liquidator | |
10 May 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2012 | TM01 | Termination of appointment of Mark Huesges as a director on 30 November 2011 | |
27 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Sep 2011 | AR01 |
Annual return made up to 4 June 2011 with full list of shareholders
Statement of capital on 2011-09-28
|
|
28 Sep 2011 | CH01 | Director's details changed for Mark Huesges on 22 September 2011 | |
28 Sep 2011 | CH04 | Secretary's details changed for Velocity Company Secretarial Services Limited on 22 September 2011 | |
09 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2011 | AA | Full accounts made up to 30 June 2010 | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2011 | AUD | Auditor's resignation | |
22 Jun 2011 | MISC | Section 519 | |
27 Sep 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 June 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
19 Jul 2010 | AD01 | Registered office address changed from Eagle Road Langage Business Park Plympton Plymouth PL7 5JY on 19 July 2010 | |
27 Oct 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
02 Aug 2009 | 288b | Appointment Terminated james devonport | |
15 Jun 2009 | 363a | Return made up to 04/06/09; full list of members | |
23 Apr 2009 | 288a | Director appointed philippe sevin | |
27 Oct 2008 | AA | Group of companies' accounts made up to 31 December 2007 |