Advanced company searchLink opens in new window

LANDMARK EUROPEAN VENTURES LIMITED

Company number 03587977

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)
07 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
29 Nov 2012 AD01 Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 29 November 2012
14 May 2012 AD01 Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS on 14 May 2012
10 May 2012 4.70 Declaration of solvency
10 May 2012 600 Appointment of a voluntary liquidator
10 May 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-27
31 Jan 2012 TM01 Termination of appointment of Mark Huesges as a director on 30 November 2011
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Sep 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
Statement of capital on 2011-09-28
  • GBP 80,001
28 Sep 2011 CH01 Director's details changed for Mark Huesges on 22 September 2011
28 Sep 2011 CH04 Secretary's details changed for Velocity Company Secretarial Services Limited on 22 September 2011
09 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2011 AA Full accounts made up to 30 June 2010
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2011 AUD Auditor's resignation
22 Jun 2011 MISC Section 519
27 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
19 Jul 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
19 Jul 2010 AD01 Registered office address changed from Eagle Road Langage Business Park Plympton Plymouth PL7 5JY on 19 July 2010
27 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
02 Aug 2009 288b Appointment Terminated james devonport
15 Jun 2009 363a Return made up to 04/06/09; full list of members
23 Apr 2009 288a Director appointed philippe sevin
27 Oct 2008 AA Group of companies' accounts made up to 31 December 2007