- Company Overview for LANDMARK & CO UK LIMITED (06087095)
- Filing history for LANDMARK & CO UK LIMITED (06087095)
- People for LANDMARK & CO UK LIMITED (06087095)
- More for LANDMARK & CO UK LIMITED (06087095)
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) |
---|---|---|---|
10 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2010 | TM01 | Termination of appointment of Sirder Rahman as a director | |
16 Sep 2010 | AP01 | Appointment of Mrs Jabeen Fatema as a director | |
16 Sep 2010 | TM02 | Termination of appointment of Tanvira Begum as a secretary | |
16 Sep 2010 | AP03 | Appointment of Zohurul Islam as a secretary | |
18 Aug 2010 | AR01 |
Annual return made up to 6 February 2010 with full list of shareholders
Statement of capital on 2010-08-18
|
|
18 Aug 2010 | CH01 | Director's details changed for Sirder Muhammad Anisur Rahman on 1 November 2009 | |
17 Aug 2010 | AR01 | Annual return made up to 6 February 2009 with full list of shareholders | |
11 Jun 2010 | AD01 | Registered office address changed from 84 Gayton House London E3 4BY on 11 June 2010 | |
16 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2009 | 363a | Return made up to 06/02/08; full list of members | |
30 Dec 2008 | 287 | Registered office changed on 30/12/2008 from 15 girling house hyde road london N1 5NN | |
23 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2007 | NEWINC | Incorporation |