Advanced company searchLink opens in new window

LANDTEXALL LIMITED

Company number 01320952

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2018 DS01 Application to strike the company off the register
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
14 Sep 2017 AA Accounts for a dormant company made up to 24 June 2017
05 Jan 2017 AA Accounts for a dormant company made up to 24 June 2016
19 Dec 2016 AD01 Registered office address changed from 367 Portobello Road London W10 5SG to Leigh Olive C/O Homes Property Management Limited 43 All Saints Road London W11 1HE on 19 December 2016
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2016 CS01 Confirmation statement made on 21 September 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2016 AA Accounts for a dormant company made up to 24 June 2015
26 Nov 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 4
28 Sep 2015 TM01 Termination of appointment of Wade Rames Newmark as a director on 13 May 2015
04 Jun 2015 AP01 Appointment of Mr David John Peet as a director on 13 May 2015
23 Jan 2015 AA Accounts for a dormant company made up to 24 June 2014
07 Jan 2015 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
14 Apr 2014 AA Accounts for a dormant company made up to 24 June 2013
09 Apr 2014 TM02 Termination of appointment of Andrew Isaac as a secretary
09 Apr 2014 AD01 Registered office address changed from C/O Mr Andy Isaac Notting Hill Agency Suite 17 2-4 Exmoor Street London W10 6BD United Kingdom on 9 April 2014
29 Oct 2013 TM01 Termination of appointment of Maryam Ettehadieh as a director
29 Oct 2013 AP03 Appointment of Mr Andrew Mark Isaac as a secretary
22 Oct 2013 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 22 October 2013
22 Oct 2013 TM02 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary
23 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
28 Jan 2013 AA Accounts for a dormant company made up to 24 June 2012