- Company Overview for 111 LAND LTD (09686479)
- Filing history for 111 LAND LTD (09686479)
- People for 111 LAND LTD (09686479)
- More for 111 LAND LTD (09686479)
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) |
---|---|---|---|
19 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2020 | PSC04 | Change of details for Mr Samual Thomas Edlin as a person with significant control on 4 September 2020 | |
04 Sep 2020 | CH01 | Director's details changed for Mr Samuel Thomas Edlin on 4 September 2020 | |
04 Sep 2020 | CH01 | Director's details changed for Mr Samuel Thomas Edlin on 4 September 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
13 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Jan 2019 | PSC01 | Notification of Samual Thomas Edlin as a person with significant control on 3 January 2019 | |
03 Jan 2019 | PSC07 | Cessation of Daniel Thomas O'connell as a person with significant control on 3 January 2019 | |
03 Jan 2019 | TM01 | Termination of appointment of Daniel Thomas O'connell as a director on 3 January 2019 | |
03 Jan 2019 | PSC01 | Notification of Daniel Thomas O'connell as a person with significant control on 3 January 2019 | |
03 Jan 2019 | PSC07 | Cessation of Samual Thomas Edlin as a person with significant control on 3 January 2019 | |
03 Jan 2019 | AP01 | Appointment of Mr Daniel Thomas O'connell as a director on 3 January 2019 | |
02 Oct 2018 | CH01 | Director's details changed for Mr Samuel Thomas Edlin on 28 September 2018 | |
02 Oct 2018 | PSC04 | Change of details for Mr Samual Thomas Edlin as a person with significant control on 28 September 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
08 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mr Samuel Thomas Edlin on 29 September 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
28 Sep 2015 | AD01 | Registered office address changed from 104 Leighton Avenue Leigh-on-Sea Essex SS9 1QA United Kingdom to Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD on 28 September 2015 | |
25 Sep 2015 | AA01 | Current accounting period shortened from 31 July 2016 to 30 June 2016 |