LANDTRADE SECURITY PAPER SERVICES LIMITED
Company number 04225966
- Company Overview for LANDTRADE SECURITY PAPER SERVICES LIMITED (04225966)
- Filing history for LANDTRADE SECURITY PAPER SERVICES LIMITED (04225966)
- People for LANDTRADE SECURITY PAPER SERVICES LIMITED (04225966)
- More for LANDTRADE SECURITY PAPER SERVICES LIMITED (04225966)
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) |
---|---|---|---|
11 Apr 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Apr 2017 | AD01 | Registered office address changed from 21 Gibson Gardens Saffron Walden Essex CB10 1AW England to Oaklands House High Bank Lane Lostock Bolton Lancashire BL6 4DT on 11 April 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Gordon Barry Jones as a director on 5 December 2016 | |
11 Apr 2017 | AC92 | Restoration by order of the court | |
28 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2015 | DS01 | Application to strike the company off the register | |
09 Dec 2014 | AD01 | Registered office address changed from 1 Gibson Gardens Saffron Walden Essex CB10 1AW England to 21 Gibson Gardens Saffron Walden Essex CB10 1AW on 9 December 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from Oaklands House High Bank Lane Lostock Bolton Greater Manchester BL6 4DT to 21 Gibson Gardens Saffron Walden Essex CB10 1AW on 8 December 2014 | |
19 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Jun 2014 | TM01 | Termination of appointment of Gordon Jones as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Robus Interim Management Limited as a director | |
02 Apr 2014 | TM02 | Termination of appointment of Cavendish Secretarial Limited as a secretary | |
27 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | CH04 | Secretary's details changed for Cavendish Secretarial Limited on 21 July 2013 | |
27 Mar 2014 | CH01 | Director's details changed for Mr Roy George Charles Damary on 21 July 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Aug 2013 | AP02 | Appointment of Robus Interim Management Limited as a director | |
01 Aug 2013 | AP01 | Appointment of Mr Gordon Barry Jones as a director | |
01 Aug 2013 | AD01 | Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 1 August 2013 | |
20 Jul 2013 | AD01 | Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 20 July 2013 | |
20 Jul 2013 | AD01 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 20 July 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |