Advanced company searchLink opens in new window

LANDMARK LIFESTYLE LIMITED

Company number 07233032

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)
18 May 2017 BONA Bona Vacantia disclaimer
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
23 May 2015 TM01 Termination of appointment of Vigneswaran Vaheeswaran as a director on 17 February 2015
23 May 2015 TM02 Termination of appointment of Vigneswaran Vaheeswaran as a secretary on 17 February 2015
23 May 2015 AP03 Appointment of Mrs Biruntha Vaheeswaran as a secretary on 17 February 2015
23 May 2015 AP01 Appointment of Mrs Biruntha Vaheeswaran as a director on 17 February 2015
24 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
16 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
29 Oct 2014 AP03 Appointment of Mr Vigneswaran Vaheeswaran as a secretary on 29 October 2014
24 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
15 May 2013 AA Accounts for a dormant company made up to 30 April 2013
10 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
17 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
03 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
26 Apr 2012 CH01 Director's details changed for Mr Vigneswaran Vaheeswaran on 22 April 2012
19 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
06 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
16 May 2011 AD01 Registered office address changed from 45 Craven Terrace London W2 3BX on 16 May 2011
13 May 2011 CERTNM Company name changed wc hair studio LIMITED\certificate issued on 13/05/11
  • CONNOT ‐
10 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-01
09 Feb 2011 AD01 Registered office address changed from 14 Dufferin Street London London EC1Y 8PD England on 9 February 2011
09 Feb 2011 CONNOT Change of name notice