- Company Overview for LANDLORD VERIFY LIMITED (07745474)
- Filing history for LANDLORD VERIFY LIMITED (07745474)
- People for LANDLORD VERIFY LIMITED (07745474)
- More for LANDLORD VERIFY LIMITED (07745474)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2020 | DS01 | Application to strike the company off the register | |
03 Oct 2019 | CS01 | Confirmation statement made on 18 August 2019 with updates | |
16 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
29 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
08 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 8 September 2017 | |
08 Sep 2017 | PSC01 | Notification of Anthony Conway Attwood as a person with significant control on 6 April 2016 | |
08 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
22 Mar 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
22 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
30 Mar 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
21 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
21 May 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
17 Sep 2012 | AD01 | Registered office address changed from 30 Miners Way Lakesview International Business Pk Hersden Canterbury CT3 4LQ United Kingdom on 17 September 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
14 Sep 2012 | CH01 | Director's details changed for Mr Anthony Conway Attwood on 18 August 2011 | |
18 Aug 2011 | NEWINC | Incorporation |