- Company Overview for LANDCAP CRAVEN STREET LIMITED (08136156)
- Filing history for LANDCAP CRAVEN STREET LIMITED (08136156)
- People for LANDCAP CRAVEN STREET LIMITED (08136156)
- Charges for LANDCAP CRAVEN STREET LIMITED (08136156)
- Insolvency for LANDCAP CRAVEN STREET LIMITED (08136156)
- More for LANDCAP CRAVEN STREET LIMITED (08136156)
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) |
---|---|---|---|
17 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Mar 2016 | AD01 | Registered office address changed from 47 Marylebone Lane London W1U 2NT to Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD on 30 March 2016 | |
29 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | 4.70 | Declaration of solvency | |
10 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
10 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
18 Feb 2016 | CH01 | Director's details changed for Mr Rakan Mckinnon on 17 February 2016 | |
25 Sep 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 July 2014 | |
20 Nov 2014 | CH01 | Director's details changed for Joris Hoedemaekers on 20 November 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 July 2013 | |
21 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
10 Jun 2014 | AP03 | Appointment of Lu Simons as a secretary | |
09 Jun 2014 | TM02 | Termination of appointment of Network Secretarial Services Limited as a secretary | |
03 Apr 2014 | AA01 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
21 Aug 2013 | CH01 | Director's details changed for Andrew Clive Portlock on 10 July 2013 | |
06 Mar 2013 | AD01 | Registered office address changed from Studio 3 95a Clifton Hill St John's Wood London NW8 0JP United Kingdom on 6 March 2013 | |
08 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 22 November 2012
|
|
22 Nov 2012 | AP01 | Appointment of Joris Hoedemaekers as a director | |
21 Nov 2012 | AP01 | Appointment of Cyrus Alamouti as a director |