- Company Overview for MILES LAMPSON DESIGN LIMITED (06409672)
- Filing history for MILES LAMPSON DESIGN LIMITED (06409672)
- People for MILES LAMPSON DESIGN LIMITED (06409672)
- More for MILES LAMPSON DESIGN LIMITED (06409672)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2022 | DS01 | Application to strike the company off the register | |
15 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 Nov 2019 | PSC04 | Change of details for Mr Miles Henry Morgan Lampson as a person with significant control on 5 November 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
05 Nov 2019 | CH01 | Director's details changed for Mrs Emily Mary Campbell Lampson on 5 November 2019 | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Nov 2018 | PSC04 | Change of details for Mr Miles Henry Morgan Lampson as a person with significant control on 6 November 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
06 Nov 2018 | CH01 | Director's details changed for Mrs Emily Mary Campbell Lampson on 6 November 2018 | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
09 Nov 2017 | CH01 | Director's details changed for Mr Miles Henry Morgan Lampson on 1 November 2017 | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Oct 2016 | CH03 | Secretary's details changed for The Lord Victor Miles George Aldous Killearn on 23 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
17 Jul 2015 | AP01 | Appointment of Mrs Emily Mary Campbell Lampson as a director on 1 January 2015 | |
17 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |