- Company Overview for LANDVALE LIMITED (09409931)
- Filing history for LANDVALE LIMITED (09409931)
- People for LANDVALE LIMITED (09409931)
- More for LANDVALE LIMITED (09409931)
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) |
---|---|---|---|
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
13 Aug 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
16 Mar 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
07 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2018 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
15 Aug 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from 13 Northdene Gardens London N15 6LX to New Burlington House 1075 Finchley Road London NW11 0PU on 7 February 2017 | |
05 Feb 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
23 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | TM01 | Termination of appointment of Solomon Stroh as a director on 1 June 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | AP01 | Appointment of Albert Stroh as a director on 9 February 2015 | |
28 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-28
|