- Company Overview for LANDBAY ASSET MANAGEMENT LIMITED (10276092)
- Filing history for LANDBAY ASSET MANAGEMENT LIMITED (10276092)
- People for LANDBAY ASSET MANAGEMENT LIMITED (10276092)
- More for LANDBAY ASSET MANAGEMENT LIMITED (10276092)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2020 | DS01 | Application to strike the company off the register | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
10 Sep 2018 | CH01 | Director's details changed for Mr Graeme Stern on 7 September 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
16 Aug 2018 | AD01 | Registered office address changed from 3rd Floor 9-11 Grosvenor Gardens London SW1W 0BD England to 60 Buckingham Palace Road London SW1W 0AH on 16 August 2018 | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Mar 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 December 2017 | |
12 Dec 2017 | AP01 | Appointment of Mr Julian Hartley Cork as a director on 6 December 2017 | |
12 Dec 2017 | AP01 | Appointment of Mr John Robert Goodall as a director on 6 December 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
20 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
13 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-13
|