- Company Overview for LANDKEY CONSULTANCY LIMITED (06688794)
- Filing history for LANDKEY CONSULTANCY LIMITED (06688794)
- People for LANDKEY CONSULTANCY LIMITED (06688794)
- More for LANDKEY CONSULTANCY LIMITED (06688794)
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) |
---|---|---|---|
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2015 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
31 Oct 2014 | AD01 | Registered office address changed from 7 Itchington Road Tytherington Wotton-Under-Edge Gloucestershire GL12 8QE to 30 Retreat Road Topsham Exeter EX3 0LF on 31 October 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
02 Oct 2013 | AD01 | Registered office address changed from 1 Upper Cranbrook Road Westbury Park Bristol BS6 7UW England on 2 October 2013 | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Apr 2012 | AD01 | Registered office address changed from 46 Woolcot Street Redland Bristol BS6 6QH England on 25 April 2012 | |
11 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2012 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
09 Feb 2012 | AD01 | Registered office address changed from 107 Howard Road Redland Bristol BS6 7UZ England on 9 February 2012 | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Feb 2011 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
23 Feb 2011 | CH01 | Director's details changed for Mr Nicholas David Brooks on 1 January 2010 | |
23 Feb 2011 | AD01 | Registered office address changed from First Floor 109 Redland Road Redland Bristol BS6 6QY on 23 February 2011 | |
23 Feb 2011 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 July 2010 | |
08 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
27 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2010 | AR01 | Annual return made up to 4 September 2009 with full list of shareholders | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off |