Advanced company searchLink opens in new window

LANDMARK BUSINESS CONSULTING LIMITED

Company number 03177937

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2014 DS01 Application to strike the company off the register
09 Apr 2014 CH01 Director's details changed for Mr Gary Neville Whitaker on 9 April 2014
07 Apr 2014 AD01 Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014
26 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
11 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
12 Mar 2012 TM01 Termination of appointment of Moeez Alibhai as a director
12 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Jul 2011 TM01 Termination of appointment of Darren Fisher as a director
18 Jul 2011 AP01 Appointment of Moeez Alibhai as a director
06 Jun 2011 CH01 Director's details changed for Mr Darren Michael Fisher on 1 June 2011
06 Jun 2011 CH01 Director's details changed for Mr Gary Neville Whitaker on 1 June 2011
30 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
30 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
30 Mar 2010 AD03 Register(s) moved to registered inspection location
30 Mar 2010 AD02 Register inspection address has been changed
09 Feb 2010 TM02 Termination of appointment of Anthony Gallagher as a secretary
27 Jan 2010 CC04 Statement of company's objects
27 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Oct 2009 CH01 Director's details changed for Mr Gary Neville Whitaker on 1 October 2009