Advanced company searchLink opens in new window

LANBASE COMMUNICATIONS LIMITED

Company number 05703259

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)
28 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2012 DS01 Application to strike the company off the register
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
Statement of capital on 2011-02-15
  • GBP 100
02 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
09 Apr 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
06 Apr 2010 CH03 Secretary's details changed for Jabe Hewer on 16 November 2009
06 Apr 2010 CH01 Director's details changed for Jabe Hewer on 16 November 2009
18 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
03 Dec 2009 CH01 Director's details changed for Jabe Hewer on 1 November 2009
23 Nov 2009 AD01 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY on 23 November 2009
05 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
27 May 2009 363a Return made up to 09/02/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 29 February 2008
06 Feb 2009 288c Director and Secretary's Change of Particulars / jabe hewer / 01/01/2009 / HouseName/Number was: , now: 5; Street was: 8 milkwell gardens, now: thornbera gardens; Post Town was: woodford green, now: bishops stoford; Region was: essex, now: herts; Post Code was: IG8 7BX, now: CM23 3MP
07 Mar 2008 363a Return made up to 09/02/08; full list of members
01 Feb 2008 AA Total exemption small company accounts made up to 28 February 2007
17 Aug 2007 288b Director resigned
09 Mar 2007 363a Return made up to 09/02/07; full list of members
21 Jul 2006 287 Registered office changed on 21/07/06 from: 8 milkwell gardens woodford green essex IG8 7BX
21 Mar 2006 288a New director appointed
13 Mar 2006 88(2)R Ad 09/02/06--------- £ si 88@1=88 £ ic 2/90
13 Mar 2006 287 Registered office changed on 13/03/06 from: greenland house 1 greenland street london NW1 0ND
13 Mar 2006 288a New secretary appointed