- Company Overview for VENICE LANDMARK GROUP LIMITED (07289202)
- Filing history for VENICE LANDMARK GROUP LIMITED (07289202)
- People for VENICE LANDMARK GROUP LIMITED (07289202)
- More for VENICE LANDMARK GROUP LIMITED (07289202)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2014 | DS01 | Application to strike the company off the register | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
21 Nov 2012 | CH01 | Director's details changed for Matteo Caprioglio on 15 October 2012 | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Feb 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 July 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
18 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
15 Oct 2010 | AP01 | Appointment of Matteo Caprioglio as a director | |
13 Oct 2010 | TM01 | Termination of appointment of Luciano Capaldo as a director | |
26 Jul 2010 | AP01 | Appointment of Mr Luciano Capaldo as a director | |
26 Jul 2010 | AD01 | Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 26 July 2010 | |
13 Jul 2010 | CERTNM |
Company name changed venice landgroup LIMITED\certificate issued on 13/07/10
|
|
02 Jul 2010 | CONNOT | Change of name notice | |
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
|