- Company Overview for LAND CLUB LTD (10664020)
- Filing history for LAND CLUB LTD (10664020)
- People for LAND CLUB LTD (10664020)
- More for LAND CLUB LTD (10664020)
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) |
---|---|---|---|
23 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2023 | DS01 | Application to strike the company off the register | |
20 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2022 | AD01 | Registered office address changed from Suite 11 Station Road Upminster RM14 2SJ England to 1 Vicarage Lane London E15 4HF on 19 May 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
26 Jan 2021 | PSC01 | Notification of Stephen Joseph Esposito as a person with significant control on 1 January 2021 | |
26 Jan 2021 | PSC07 | Cessation of Robert David Whitton as a person with significant control on 1 January 2021 | |
26 Jan 2021 | PSC07 | Cessation of Sebastian Victor Whitton as a person with significant control on 1 January 2021 | |
22 Jan 2021 | AP01 | Appointment of Mr Stephen Joseph Esposito as a director on 1 January 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of Sebastian Victor Whitton as a director on 1 January 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of Stephen Gilbert as a director on 1 January 2021 | |
10 Dec 2020 | AD01 | Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to Suite 11 Station Road Upminster RM14 2SJ on 10 December 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from 109 Baker Street C/O Goldwyns London W1U 6RP England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 5 December 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr Stephen Gilbert as a director on 13 November 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from 41-43 Brook Street London W1K 4HJ England to 109 Baker Street C/O Goldwyns London W1U 6RP on 2 November 2018 | |
25 Jun 2018 | PSC01 | Notification of Robert Whitton as a person with significant control on 20 June 2018 |