- 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) |
---|---|---|---|
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
26 Jun 2015 | TM02 | Termination of appointment of Behnaz Rayati as a secretary on 7 June 2014 | |
26 Jun 2015 | TM01 | Termination of appointment of Mohammad Jan Sakhizadeh as a director on 7 June 2014 | |
26 Jun 2015 | TM01 | Termination of appointment of Nasar Mirwais as a director on 7 June 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-07-02
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
09 Jul 2012 | AD01 | Registered office address changed from Unit 1a Trocadero 7-14 Coventry Street London W1D 7DH on 9 July 2012 | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
19 Jun 2010 | CH01 | Director's details changed for Mr Nasar Mirwais on 1 October 2009 | |
19 Jun 2010 | CH01 | Director's details changed for Mr Ghulam Sarwar Afzaly on 1 October 2009 | |
19 Jun 2010 | CH01 | Director's details changed for Mr Mohammad Jan Sakhizadeh on 1 October 2009 | |
19 Jun 2010 | CH03 | Secretary's details changed for Behnaz Rayati on 1 October 2009 | |
15 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
03 Sep 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
06 Jul 2009 | 363a | Return made up to 06/06/09; full list of members |