- Company Overview for ACD LANDSCAPE ARCHITECTS (NORTHERN) LIMITED (06484705)
- Filing history for ACD LANDSCAPE ARCHITECTS (NORTHERN) LIMITED (06484705)
- People for ACD LANDSCAPE ARCHITECTS (NORTHERN) LIMITED (06484705)
- More for ACD LANDSCAPE ARCHITECTS (NORTHERN) LIMITED (06484705)
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 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2010 | DS01 | Application to strike the company off the register | |
22 Apr 2010 | AR01 |
Annual return made up to 25 January 2010 with full list of shareholders
Statement of capital on 2010-04-22
|
|
22 Apr 2010 | CH01 | Director's details changed for Aaron Karl Booth on 28 October 2009 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 Feb 2009 | 363a | Return made up to 25/01/09; full list of members | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from doric house, 132 station rd chingford london E4 6AB | |
01 Apr 2008 | 225 | Curr sho from 31/01/2009 to 31/10/2008 | |
01 Apr 2008 | 288a | Director appointed john benjamin constable | |
01 Apr 2008 | 288a | Director appointed aaron karl booth | |
01 Apr 2008 | 288a | Director and secretary appointed stephen john dale | |
01 Apr 2008 | 88(2) | Ad 25/01/08 gbp si 99@1=99 gbp ic 1/100 | |
28 Jan 2008 | 288b | Secretary resigned | |
28 Jan 2008 | 288b | Director resigned | |
25 Jan 2008 | NEWINC | Incorporation |