- Company Overview for LANDOR RECORDS LIMITED (05272722)
- Filing history for LANDOR RECORDS LIMITED (05272722)
- People for LANDOR RECORDS LIMITED (05272722)
- More for LANDOR RECORDS LIMITED (05272722)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2021 | DS01 | Application to strike the company off the register | |
11 Dec 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
11 Dec 2020 | TM01 | Termination of appointment of Henrietta Jane Almond Harvey as a director on 8 June 2020 | |
11 Dec 2020 | TM02 | Termination of appointment of Henrietta Jane Almond Harvey as a secretary on 8 June 2020 | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
22 Oct 2019 | AD01 | Registered office address changed from B502 the Jam Factory Green Walk London SE1 4TX to Winksley Hall Farm Winksley Ripon HG4 3NR on 22 October 2019 | |
24 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
20 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Jan 2015 | AAMD | Amended total exemption small company accounts made up to 30 September 2013 | |
30 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Feb 2013 | AD01 | Registered office address changed from C/O Nexus Management Services Ltd Griffin House West Street Woking Surrey GU21 6BS England on 20 February 2013 | |
07 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders |