- Company Overview for SEMANTIC LANDSCAPES LIMITED (11711517)
- Filing history for SEMANTIC LANDSCAPES LIMITED (11711517)
- People for SEMANTIC LANDSCAPES LIMITED (11711517)
- More for SEMANTIC LANDSCAPES LIMITED (11711517)
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 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2021 | DS01 | Application to strike the company off the register | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2021 | TM01 | Termination of appointment of Martin Paul Stanley as a director on 7 January 2021 | |
23 Nov 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 | |
11 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Jun 2020 | TM01 | Termination of appointment of Gary Mawdsley as a director on 17 April 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Neville Lewis Roberts as a director on 17 April 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
01 Oct 2019 | AD01 | Registered office address changed from C/O Weightmans Llp No1 Spinningfields Hardman Square Manchester M3 3EB United Kingdom to Kendal House Murley Moss Business Village Oxenholme Road Kendal LA9 7RL on 1 October 2019 | |
20 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
19 Mar 2019 | SH08 | Change of share class name or designation | |
13 Mar 2019 | AP01 | Appointment of Mr Martin Paul Stanley as a director on 1 February 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Julian Henry Martin-Redman as a director on 1 February 2019 | |
13 Mar 2019 | PSC02 | Notification of Point4Geo Ltd as a person with significant control on 1 February 2019 | |
13 Mar 2019 | PSC05 | Change of details for Wavelet Data Limited as a person with significant control on 1 February 2019 | |
04 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-04
|