- Company Overview for Q VILLAGES LANGDON LIMITED (11694563)
- Filing history for Q VILLAGES LANGDON LIMITED (11694563)
- People for Q VILLAGES LANGDON LIMITED (11694563)
- More for Q VILLAGES LANGDON LIMITED (11694563)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2019 | PSC01 | Notification of David Michael Green as a person with significant control on 24 February 2019 | |
24 Feb 2019 | AP01 | Appointment of Mr David Michael Green as a director on 24 February 2019 | |
24 Feb 2019 | TM01 | Termination of appointment of Dennis Gregory as a director on 22 February 2019 | |
24 Feb 2019 | AD01 | Registered office address changed from 133 Sheering Road Old Harlow Essex CM17 0JP United Kingdom to Yale House Llandegla Wrexham LL11 3AE on 24 February 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Kim Charles as a director on 7 February 2019 | |
08 Feb 2019 | PSC07 | Cessation of Kim Charles as a person with significant control on 8 February 2019 | |
07 Feb 2019 | TM02 | Termination of appointment of a secretary | |
07 Feb 2019 | AP01 | Appointment of Dennis Gregory as a director on 7 February 2019 | |
23 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-23
|