Advanced company searchLink opens in new window

VENICE LANDMARK GROUP LIMITED

Company number 07289202

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-06-22
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)