Advanced company searchLink opens in new window

LANDCAP CRAVEN STREET LIMITED

Company number 08136156

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)
17 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
30 Mar 2016 AD01 Registered office address changed from 47 Marylebone Lane London W1U 2NT to Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD on 30 March 2016
29 Mar 2016 600 Appointment of a voluntary liquidator
29 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
29 Mar 2016 4.70 Declaration of solvency
10 Mar 2016 MR04 Satisfaction of charge 2 in full
10 Mar 2016 MR04 Satisfaction of charge 1 in full
18 Feb 2016 CH01 Director's details changed for Mr Rakan Mckinnon on 17 February 2016
25 Sep 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4,350
18 Jun 2015 AA Total exemption small company accounts made up to 30 July 2014
20 Nov 2014 CH01 Director's details changed for Joris Hoedemaekers on 20 November 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 July 2013
21 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4,350
10 Jun 2014 AP03 Appointment of Lu Simons as a secretary
09 Jun 2014 TM02 Termination of appointment of Network Secretarial Services Limited as a secretary
03 Apr 2014 AA01 Previous accounting period shortened from 31 July 2013 to 30 July 2013
21 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 4,350
21 Aug 2013 CH01 Director's details changed for Andrew Clive Portlock on 10 July 2013
06 Mar 2013 AD01 Registered office address changed from Studio 3 95a Clifton Hill St John's Wood London NW8 0JP United Kingdom on 6 March 2013
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 Nov 2012 SH01 Statement of capital following an allotment of shares on 22 November 2012
  • GBP 4,350
22 Nov 2012 AP01 Appointment of Joris Hoedemaekers as a director
21 Nov 2012 AP01 Appointment of Cyrus Alamouti as a director