- Company Overview for LANDMARC INTERNATIONAL LIMITED (03783932)
- Filing history for LANDMARC INTERNATIONAL LIMITED (03783932)
- People for LANDMARC INTERNATIONAL LIMITED (03783932)
- Charges for LANDMARC INTERNATIONAL LIMITED (03783932)
- Insolvency for LANDMARC INTERNATIONAL LIMITED (03783932)
- More for LANDMARC INTERNATIONAL LIMITED (03783932)
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) |
---|---|---|---|
14 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2013 | AD01 | Registered office address changed from 172 Granville Road London NW2 2LD on 7 November 2013 | |
06 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
09 Aug 2013 | TM02 | Termination of appointment of Maurice Dorrington as a secretary | |
09 Aug 2013 | TM01 | Termination of appointment of David Brigidi as a director | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
23 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
30 Nov 2009 | AP01 | Appointment of David Brigidi as a director | |
31 Aug 2009 | 363a | Return made up to 08/06/09; full list of members | |
20 May 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
06 Jan 2009 | 363a | Return made up to 08/06/08; full list of members | |
18 Aug 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
14 Jul 2008 | 287 | Registered office changed on 14/07/2008 from gable house 239 regents park road finchley london N3 3LF |