- Company Overview for LAND CLUB BOND 1 LTD (11212517)
- Filing history for LAND CLUB BOND 1 LTD (11212517)
- People for LAND CLUB BOND 1 LTD (11212517)
- More for LAND CLUB BOND 1 LTD (11212517)
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 | |
21 Feb 2023 | AA01 | Previous accounting period extended from 27 February 2022 to 28 February 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
23 Nov 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 27 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
11 Feb 2021 | PSC01 | Notification of Steve Esposito as a person with significant control on 1 January 2020 | |
11 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 January 2020
|
|
11 Feb 2021 | PSC07 | Cessation of Land Club Ltd as a person with significant control on 1 January 2020 | |
26 Jan 2021 | TM01 | Termination of appointment of Sebastian Victor Whitton as a director on 1 January 2021 | |
26 Jan 2021 | AP01 | Appointment of Mr Stephen Joseph Esposito as a director on 1 January 2021 | |
20 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
02 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2019 | AD01 | Registered office address changed from 41-43 Brook Street London W1K 4HJ United Kingdom to 109 Baker Street C/O Goldwyns London W1U 6RP on 26 June 2019 | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-19
|