Advanced company searchLink opens in new window

LANDORA POKER LIMITED

Company number 05325912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2011 DS01 Application to strike the company off the register
10 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
Statement of capital on 2010-03-22
  • GBP 871
30 Jan 2010 AP03 Appointment of Mr Melvyn Leonard Attreed as a secretary
30 Jan 2010 TM02 Termination of appointment of Clive Reams as a secretary
30 Jan 2010 TM01 Termination of appointment of Clive Reams as a director
30 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
26 Mar 2009 363a Return made up to 06/01/09; full list of members
26 Mar 2009 363a Return made up to 06/01/08; no change of members
26 Mar 2009 288c Director's Change of Particulars / melvyn attreed / 26/02/2009 / HouseName/Number was: , now: brent hall; Street was: high warren lee chapel lane, now: warley gap; Area was: langdon hills, now: little warley; Post Town was: basildon, now: brentwood; Post Code was: SS16 5NX, now: CM13 3DP
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Jan 2009 288b Appointment Terminated Director paul overton
19 Jan 2009 288b Appointment Terminated Secretary paul overton
07 Jan 2009 287 Registered office changed on 07/01/2009 from the old farmhouse sixteen foot bank chatteris cambridgeshire PE16 6XN
03 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
27 Feb 2007 363s Return made up to 06/01/07; full list of members
27 Feb 2007 363(288) Secretary's particulars changed
07 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
11 Nov 2006 225 Accounting reference date extended from 31/01/06 to 31/03/06
05 Oct 2006 363s Return made up to 06/01/06; full list of members
05 Oct 2006 363(288) Director resigned
31 Aug 2006 288a New secretary appointed
18 Aug 2006 287 Registered office changed on 18/08/06 from: 131 hillside road whyteleafe CR3 0BS