Advanced company searchLink opens in new window

LANDAU INTERIORS LIMITED

Company number 06781167

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2016 DS01 Application to strike the company off the register
25 May 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 3,353
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jul 2014 AA Total exemption small company accounts made up to 31 December 2011
14 Jul 2014 AA Total exemption small company accounts made up to 31 December 2012
04 Jul 2014 CH01 Director's details changed for Miss Sara Landau-Maurice on 17 May 2014
04 Jul 2014 CH01 Director's details changed for Miss Sara Landau-Maurice on 26 June 2014
04 Jul 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
18 Mar 2013 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary
18 Mar 2013 AD01 Registered office address changed from , Second Floor De Burgh House Market Road, Wickford, Essex, SS12 0FD, United Kingdom on 18 March 2013
10 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
10 Jan 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
10 Jan 2013 CH01 Director's details changed for Miss Sara Landau-Maurice on 11 September 2012
10 Jan 2013 AD01 Registered office address changed from , Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0BB on 10 January 2013
25 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jun 2011 CH01 Director's details changed for Miss Sara Landau-Maurice on 14 June 2011
27 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders