- Company Overview for LANDMARK INVESTMENT HOLDINGS LIMITED (07080185)
- Filing history for LANDMARK INVESTMENT HOLDINGS LIMITED (07080185)
- People for LANDMARK INVESTMENT HOLDINGS LIMITED (07080185)
- More for LANDMARK INVESTMENT HOLDINGS LIMITED (07080185)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2020 | DS01 | Application to strike the company off the register | |
07 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 May 2018 | AD01 | Registered office address changed from Warwick House Warwick Road Old Trafford Manchester M16 0QQ to Alex House 260/8 Chapel Street Salford M3 5JZ on 30 May 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
15 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Apr 2017 | TM02 | Termination of appointment of Philip Wayne Metcalf as a secretary on 31 March 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
08 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | CH01 | Director's details changed for Mr Konrad Jacob Keller on 30 September 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Jenna Louise Keller on 30 September 2013 | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders |