Advanced company searchLink opens in new window

LANDVALE LIMITED

Company number 09409931

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted