- Company Overview for LAMODA UK LIMITED (05837944)
- Filing history for LAMODA UK LIMITED (05837944)
- People for LAMODA UK LIMITED (05837944)
- Charges for LAMODA UK LIMITED (05837944)
- More for LAMODA UK LIMITED (05837944)
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 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
20 Jun 2024 | PSC04 | Change of details for Mr Sarwar Nabizoda as a person with significant control on 7 February 2024 | |
20 Jun 2024 | CH01 | Director's details changed for Mr Sarwar Nabizoda on 7 February 2024 | |
03 Jun 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
31 May 2024 | AA01 | Previous accounting period shortened from 31 August 2023 to 30 August 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with updates | |
12 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
21 Mar 2023 | PSC04 | Change of details for Mr Ghulam Sarwar Afzaly as a person with significant control on 6 February 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mr Ghulam Sarwar Afzaly on 6 February 2023 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
09 Aug 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
06 Apr 2021 | AD01 | Registered office address changed from Flat 40 Countess House 10 Park Street London SW6 2QF England to 21a Buckingham Palace Road London SW1W 0PP on 6 April 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 40 Countess House 10 Park Street London SW6 2QF on 9 March 2021 | |
23 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2021 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
18 Jun 2020 | PSC04 | Change of details for Mr Ghulam Sarwar Afzaly as a person with significant control on 10 June 2020 | |
18 Jun 2020 | PSC07 | Cessation of Muhammad Jan Sakhizadeh as a person with significant control on 10 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates |