Advanced company searchLink opens in new window

LAMDA 3 LIMITED

Company number 04674235

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)
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
  • GBP 90
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