Advanced company searchLink opens in new window

LANDMARK & CO UK LIMITED

Company number 06087095

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)
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
  • GBP 100
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