- Company Overview for LAND CONSTRUCTION & PROJECT MANAGEMENT LTD (07288999)
- Filing history for LAND CONSTRUCTION & PROJECT MANAGEMENT LTD (07288999)
- People for LAND CONSTRUCTION & PROJECT MANAGEMENT LTD (07288999)
- More for LAND CONSTRUCTION & PROJECT MANAGEMENT LTD (07288999)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2016 | DS01 | Application to strike the company off the register | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Mar 2015 | AD01 | Registered office address changed from 514 Commercial Road Stepney London E1 0HY to 718 Wick Lane London E3 2PU on 30 March 2015 | |
29 Mar 2015 | AP01 | Appointment of Mr Victor Jackson as a director on 6 March 2015 | |
29 Mar 2015 | TM01 | Termination of appointment of Patricia Livingston as a director on 6 March 2015 | |
09 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
22 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Aug 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
30 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Jan 2013 | TM01 | Termination of appointment of Michael Mundle as a director | |
13 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
16 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
03 Aug 2011 | CH01 | Director's details changed for Mrs Patricia Livingston on 13 February 2011 | |
03 Aug 2011 | AD01 | Registered office address changed from the Mission House 119 East India Dock Road London E14 6DE United Kingdom on 3 August 2011 | |
22 Jul 2010 | CERTNM |
Company name changed land construction & project managers LTD\certificate issued on 22/07/10
|
|
22 Jul 2010 | CONNOT | Change of name notice |