- Company Overview for LANDSCOVE CAREER LTD (09113752)
- Filing history for LANDSCOVE CAREER LTD (09113752)
- People for LANDSCOVE CAREER LTD (09113752)
- More for LANDSCOVE CAREER LTD (09113752)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2023 | DS01 | Application to strike the company off the register | |
04 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
30 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
21 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
19 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 19 November 2022 | |
19 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
19 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 19 November 2022 | |
17 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 17 November 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from Flat 15 Rex House Hampton Road West Feltham TW13 6AP United Kingdom to 191 Washington Street Bradford BD8 9QP on 1 September 2022 | |
01 Sep 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022 | |
01 Sep 2022 | PSC07 | Cessation of Rembert Lopes as a person with significant control on 26 August 2022 | |
01 Sep 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Rembert Lopes as a director on 26 August 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
22 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
30 Apr 2021 | AD01 | Registered office address changed from 18 Highlands Drive Daventry NN11 8st United Kingdom to Flat 15 Rex House Hampton Road West Feltham TW13 6AP on 30 April 2021 | |
30 Apr 2021 | PSC01 | Notification of Rembert Lopes as a person with significant control on 25 March 2021 | |
30 Apr 2021 | PSC07 | Cessation of James Hextall as a person with significant control on 25 March 2021 | |
30 Apr 2021 | AP01 | Appointment of Mr Rembert Lopes as a director on 25 March 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of James Hextall as a director on 24 March 2021 | |
15 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from 18a Old Mill Road Leicester LE9 6PQ United Kingdom to 18 Highlands Drive Daventry NN11 8st on 20 November 2020 |