- Company Overview for LAMPTICKET LIMITED (05261614)
- Filing history for LAMPTICKET LIMITED (05261614)
- People for LAMPTICKET LIMITED (05261614)
- More for LAMPTICKET LIMITED (05261614)
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) |
---|---|---|---|
15 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2009 | AR01 |
Annual return made up to 15 October 2009 with full list of shareholders
Statement of capital on 2009-11-16
|
|
16 Nov 2009 | CH01 | Director's details changed for Andrew Wandesford Pater Comber on 15 October 2009 | |
24 Aug 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
16 Jan 2009 | 363a | Return made up to 15/10/08; full list of members | |
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from suite 14 london fruit & wool EXCHANGE56 brushfield street london E1 6EP | |
28 Aug 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
26 Aug 2008 | 288a | Secretary appointed andrew wandesford pater comber | |
26 Aug 2008 | 288b | Appointment Terminated Secretary allen voigts | |
03 Mar 2008 | 287 | Registered office changed on 03/03/2008 from room 408 1 alie street london E1 8DE | |
19 Nov 2007 | 363s | Return made up to 15/10/07; no change of members | |
17 May 2007 | AA | Total exemption full accounts made up to 31 October 2006 | |
05 Mar 2007 | 363s | Return made up to 15/10/06; full list of members | |
07 Jan 2007 | 287 | Registered office changed on 07/01/07 from: armoury house 54 artillery lane london E1 7LS | |
11 Sep 2006 | AA | Accounts made up to 31 October 2005 | |
25 Aug 2006 | 288a | New secretary appointed | |
25 Aug 2006 | 288b | Secretary resigned | |
25 Aug 2006 | 287 | Registered office changed on 25/08/06 from: unit 1, castleton court 4 fortran road, st. Mellons cardiff CF3 0LT | |
12 Jul 2006 | CERTNM | Company name changed park direct motor finance limite d\certificate issued on 12/07/06 | |
12 Jun 2006 | 88(2)R | Ad 15/10/04--------- £ si 1@1 | |
16 Nov 2005 | 363s | Return made up to 15/10/05; full list of members | |
17 Dec 2004 | 288a | New secretary appointed | |
17 Dec 2004 | 288a | New director appointed | |
13 Dec 2004 | 288b | Secretary resigned |