- Company Overview for LANDMARK CLOTHING LIMITED (08493452)
- Filing history for LANDMARK CLOTHING LIMITED (08493452)
- People for LANDMARK CLOTHING LIMITED (08493452)
- More for LANDMARK CLOTHING LIMITED (08493452)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2017 | AD01 | Registered office address changed from C/O Dbf Associates 10 Park Place Manchester M4 4EY England to Unit 2a, Mezzanine Floor 37 Bent Street (Above Concept Fashions) Cheetham Hill Manchester M8 8NW on 9 February 2017 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
07 Apr 2016 | AD01 | Registered office address changed from 184 Acton Lane Park Royal London NW10 7NH to C/O Dbf Associates 10 Park Place Manchester M4 4EY on 7 April 2016 | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2015 | TM01 | Termination of appointment of Salavat Yulbarisov as a director on 3 June 2015 | |
25 Jun 2015 | AP01 | Appointment of Ms Poorna Harjani as a director on 3 June 2015 | |
29 Jul 2014 | NM01 |
Change of name by resolution
|
|
29 Jul 2014 | CERTNM |
Company name changed aftershock (online) LTD\certificate issued on 29/07/14
|
|
28 Jul 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | AP01 | Appointment of Mr Salavat Yulbarisov as a director on 1 December 2013 | |
28 Jul 2014 | TM01 | Termination of appointment of Dheeraj Harjani as a director on 1 December 2013 | |
17 Apr 2013 | NEWINC |
Incorporation
|