- Company Overview for LANDMARK CONSTRUCTION GROUP LTD (11581175)
- Filing history for LANDMARK CONSTRUCTION GROUP LTD (11581175)
- People for LANDMARK CONSTRUCTION GROUP LTD (11581175)
- More for LANDMARK CONSTRUCTION GROUP LTD (11581175)
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) |
---|---|---|---|
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
19 May 2020 | AD01 | Registered office address changed from 20 st. Josephs Close Luton LU3 1st England to 20 st. Josephs Close Luton LU3 1st on 19 May 2020 | |
19 May 2020 | PSC01 | Notification of Satnam Singh as a person with significant control on 5 January 2020 | |
19 May 2020 | PSC07 | Cessation of Navjinder Singh as a person with significant control on 5 January 2020 | |
19 May 2020 | AD01 | Registered office address changed from 16 Pembroke Close Bedford MK43 0JX United Kingdom to 20 st. Josephs Close Luton LU3 1st on 19 May 2020 | |
19 May 2020 | AP01 | Appointment of Mr Satnam Singh as a director on 19 January 2020 | |
19 May 2020 | TM01 | Termination of appointment of Navjinder Singh as a director on 5 January 2020 | |
19 May 2020 | TM01 | Termination of appointment of Narmal Kumar Gharu as a director on 5 January 2020 | |
19 May 2020 | PSC07 | Cessation of Narmal Kumar Gharu as a person with significant control on 5 January 2020 | |
23 Sep 2019 | PSC04 | Change of details for Mr Navjinder Singh as a person with significant control on 23 September 2019 | |
23 Sep 2019 | PSC04 | Change of details for Mr Narmal Kumar Gharu as a person with significant control on 23 September 2019 | |
23 Sep 2019 | CH01 | Director's details changed for Mr Narmal Kumar Gharu on 23 September 2019 | |
23 Sep 2019 | CH01 | Director's details changed for Mr Navjinder Singh on 23 September 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 16 Pembroke Close Bedford MK43 0JX on 23 September 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
21 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-21
|