- Company Overview for LANGHAM MARQUEES LTD (09677125)
- Filing history for LANGHAM MARQUEES LTD (09677125)
- People for LANGHAM MARQUEES LTD (09677125)
- More for LANGHAM MARQUEES LTD (09677125)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2018 | DS01 | Application to strike the company off the register | |
30 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
21 Aug 2017 | PSC04 | Change of details for Mr Navin Shankar Dang as a person with significant control on 7 July 2017 | |
29 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
29 Apr 2017 | CH01 | Director's details changed for Mr Navin Shankar Dang on 29 April 2017 | |
29 Apr 2017 | AD01 | Registered office address changed from 9 Langham Gardens North Wembley London HA03RG England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 29 April 2017 | |
30 Mar 2017 | CH01 | Director's details changed for Mr Navin Shankar Dang on 30 March 2017 | |
20 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
08 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-08
|