LANDCAP DEVELOPMENT EVERSLEY LTD

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1810 October 2018 APPLICATION FOR STRIKING-OFF

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR. RAKAN MCKINNON / 27/11/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR. RAKAN MCKINNON / 19/05/2017

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 47 MARYLEBONE LANE LONDON W1U 2NT

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKAN MCKINNON / 27/11/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FARIS MICHAEL MCKINNON / 27/11/2017

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKAN MCKINNON / 19/05/2017

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079556780001

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079556780002

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1312 September 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

08/04/138 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM STUDIO 3 95A CLIFTON HILL LONDON NW8 0JP ENGLAND

View Document

20/02/1220 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information