Advanced company searchLink opens in new window

LANGDALE UK MANAGEMENT LIMITED

Company number 08007367

Filter by category

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)
01 Feb 2017 TM02 Termination of appointment of Gregory Jon Candy-Wallace as a secretary on 1 January 2017
06 Dec 2016 RP05 Registered office address changed to PO Box 4385, 08007367: Companies House Default Address, Cardiff, CF14 8LH on 6 December 2016
11 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-10-09
  • GBP 1
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
19 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
31 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
17 Dec 2014 CERTNM Company name changed langdale catering LIMITED\certificate issued on 17/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-16
27 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
08 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
09 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
27 Mar 2012 NEWINC Incorporation