- Company Overview for VENICE LANDMARK FINANCE LIMITED (07288602)
- Filing history for VENICE LANDMARK FINANCE LIMITED (07288602)
- People for VENICE LANDMARK FINANCE LIMITED (07288602)
- More for VENICE LANDMARK FINANCE LIMITED (07288602)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2012 | DS01 | Application to strike the company off the register | |
16 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
08 Nov 2011 | AR01 |
Annual return made up to 15 October 2011 with full list of shareholders
Statement of capital on 2011-11-08
|
|
18 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
18 Oct 2010 | AD01 | Registered office address changed from Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 18 October 2010 | |
15 Oct 2010 | AP01 | Appointment of Matteo Caprioglio as a director | |
13 Oct 2010 | TM01 | Termination of appointment of Luciano Capaldo as a director | |
25 Jun 2010 | AP01 | Appointment of Mr Luciano Capaldo as a director | |
25 Jun 2010 | AD01 | Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 25 June 2010 | |
22 Jun 2010 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 June 2010 | |
22 Jun 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
18 Jun 2010 | NEWINC |
Incorporation
|