Advanced company searchLink opens in new window

LANDMARK CLOTHING LIMITED

Company number 08493452

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-07-17
28 Jul 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted