Download leads from Nexok and grow your business. Find out more

The Landscape Shop Limited

Documents

Total Documents58
Total Pages132

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off
16 November 2010Final Gazette dissolved via voluntary strike-off
22 June 2010First Gazette notice for voluntary strike-off
22 June 2010First Gazette notice for voluntary strike-off
10 June 2010Application to strike the company off the register
10 June 2010Application to strike the company off the register
20 January 2010Appointment of Mrs Margaret Joan Kelly as a director
20 January 2010Appointment of Mrs Margaret Joan Kelly as a director
11 January 2010Appointment of Mr Adam Gavin Carr as a director
11 January 2010Appointment of Mr Adam Gavin Carr as a director
7 January 2010Termination of appointment of James Wallett as a director
7 January 2010Termination of appointment of James Wallett as a director
25 September 2009Return made up to 12/07/09; full list of members
25 September 2009Appointment terminated secretary natalie wallett
25 September 2009Appointment Terminated Secretary natalie wallett
25 September 2009Return made up to 12/07/09; full list of members
11 August 2009Total exemption small company accounts made up to 31 December 2007
11 August 2009Total exemption small company accounts made up to 31 December 2007
17 February 2009First Gazette notice for compulsory strike-off
17 February 2009First Gazette notice for compulsory strike-off
16 July 2008Return made up to 12/07/08; full list of members
16 July 2008Return made up to 12/07/08; full list of members
19 September 2007Director resigned
19 September 2007Director resigned
20 August 2007New secretary appointed
20 August 2007Return made up to 12/07/07; full list of members
20 August 2007New secretary appointed
20 August 2007Return made up to 12/07/07; full list of members
27 November 2006New director appointed
27 November 2006New director appointed
21 November 2006Director resigned
21 November 2006Director resigned
25 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 25/08/06
25 August 2006Return made up to 12/07/06; full list of members
18 July 2006Registered office changed on 18/07/06 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ
18 July 2006Registered office changed on 18/07/06 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ
16 May 2006Accounts made up to 31 December 2005
16 May 2006Accounts for a dormant company made up to 31 December 2005
5 September 2005Return made up to 12/07/05; full list of members
5 September 2005Return made up to 12/07/05; full list of members
3 May 2005Accounting reference date extended from 31/07/05 to 31/12/05
3 May 2005Accounting reference date extended from 31/07/05 to 31/12/05
12 July 2004New director appointed
12 July 2004New director appointed
12 July 2004Director resigned
12 July 2004New secretary appointed
12 July 2004New director appointed
12 July 2004Incorporation
12 July 2004Director resigned
12 July 2004Secretary resigned
12 July 2004New director appointed
12 July 2004Incorporation
12 July 2004New director appointed
12 July 2004Director resigned
12 July 2004Director resigned
12 July 2004New director appointed
12 July 2004Secretary resigned
12 July 2004New secretary appointed
Sign up now to grow your client base. Plans & Pricing