- Company Overview for LAMRI CONSULTING LTD (05549350)
- Filing history for LAMRI CONSULTING LTD (05549350)
- People for LAMRI CONSULTING LTD (05549350)
- Charges for LAMRI CONSULTING LTD (05549350)
- More for LAMRI CONSULTING LTD (05549350)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2016 | DS01 | Application to strike the company off the register | |
12 Oct 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
26 Aug 2016 | CH01 | Director's details changed | |
25 Aug 2016 | CH03 | Secretary's details changed for Andrew Peter Griffiths on 25 August 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Mr Andrew Peter Griffiths on 25 August 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from 7 Mowbray House Olympic Way Gallowfields Estate Richmond North Yorkshire DL10 4FB to Abbey Byres Abbey Lane Barnard Castle County Durham DL12 9TN on 25 August 2016 | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Jun 2016 | TM01 | Termination of appointment of Graham Charles Mclean Dick as a director on 25 April 2016 | |
21 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
03 Aug 2012 | AD01 | Registered office address changed from Dundas House, the Aske Stables Richmond North Yorkshire DL10 5HG on 3 August 2012 | |
25 May 2012 | AA01 | Current accounting period extended from 31 May 2012 to 30 November 2012 | |
28 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
11 Mar 2011 | CERTNM |
Company name changed thenlight LIMITED\certificate issued on 11/03/11
|
|
10 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders |