- Company Overview for ONE MAN LANDSLIDE LIMITED (07322996)
- Filing history for ONE MAN LANDSLIDE LIMITED (07322996)
- People for ONE MAN LANDSLIDE LIMITED (07322996)
- Insolvency for ONE MAN LANDSLIDE LIMITED (07322996)
- More for ONE MAN LANDSLIDE LIMITED (07322996)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Dec 2017 | AD01 | Registered office address changed from 88/90 Baker Street London W1U 6TQ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 14 December 2017 | |
06 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2017 | LIQ01 | Declaration of solvency | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
15 Aug 2016 | CH01 | Director's details changed for Mr Francis Edward Turner on 22 July 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | CH01 | Director's details changed for Francis Turner on 22 July 2015 | |
02 Jul 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | CH01 | Director's details changed for Francis Turner on 22 July 2014 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 May 2014 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Mar 2014 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
21 Mar 2014 | CH01 | Director's details changed for Francis Turner on 22 July 2013 | |
10 Feb 2014 | AD01 | Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ United Kingdom on 10 February 2014 | |
31 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders |