- Company Overview for LAMDA 3 LIMITED (04674235)
- Filing history for LAMDA 3 LIMITED (04674235)
- People for LAMDA 3 LIMITED (04674235)
- More for LAMDA 3 LIMITED (04674235)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2012 | TM01 | Termination of appointment of Muhammad Imran as a director on 8 June 2012 | |
10 Apr 2012 | AD01 | Registered office address changed from Brooklands House Petersfield Avenue Slough Berkshire SL2 5DY England on 10 April 2012 | |
26 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 Jul 2011 | AR01 |
Annual return made up to 19 May 2011 with full list of shareholders
Statement of capital on 2011-07-26
|
|
26 Jul 2011 | AD01 | Registered office address changed from C/O Aston Coopers & Co 1st Fl Wellesley House 102 Cranbrook Road Ilford Essex IG1 4NH United Kingdom on 26 July 2011 | |
30 Nov 2010 | AP01 | Appointment of Mr Muhammad Imran as a director | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
29 Nov 2010 | AP01 | Appointment of Mr per Backman as a director | |
29 Nov 2010 | TM01 | Termination of appointment of Muhammad Tarabul Malik as a director | |
05 Aug 2010 | AP01 | Appointment of Mr Muhammad Tarabul Madina Malik as a director | |
05 Aug 2010 | TM01 | Termination of appointment of Muhammad Tarabul Malik as a director | |
05 Aug 2010 | CH01 | Director's details changed for Mr Tarabul Madina Malik on 5 August 2010 | |
14 Jul 2010 | AP01 | Appointment of Mr Tarabul Madina Malik as a director | |
09 Jul 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Per Backman on 1 May 2010 | |
08 Jul 2010 | TM01 | Termination of appointment of Per Backman as a director | |
30 Mar 2010 | AD01 | Registered office address changed from 25 Lawn Lane Hemel Hempstead Hertfordshire HP3 9HH on 30 March 2010 | |
30 Mar 2010 | TM02 | Termination of appointment of Andrew Meemaduma as a secretary | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
20 May 2009 | 363a | Return made up to 19/05/09; full list of members | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
19 Mar 2008 | 363a | Return made up to 21/02/08; full list of members | |
05 Mar 2008 | AA | Total exemption small company accounts made up to 28 February 2007 |