- Company Overview for LAMPTECH LIMITED (06729613)
- Filing history for LAMPTECH LIMITED (06729613)
- People for LAMPTECH LIMITED (06729613)
- Insolvency for LAMPTECH LIMITED (06729613)
- More for LAMPTECH LIMITED (06729613)
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) |
---|---|---|---|
06 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2018 | AD01 | Registered office address changed from 10 Western Road Romford RM1 3JT to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 21 March 2018 | |
16 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2018 | LIQ02 | Statement of affairs | |
16 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
28 Apr 2014 | TM01 | Termination of appointment of Gregory Jones as a director | |
28 Apr 2014 | TM02 | Termination of appointment of Diana Jones as a secretary | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
01 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
27 Oct 2011 | CH03 | Secretary's details changed for Mrs Diana Caterina Jones on 22 October 2011 | |
27 Oct 2011 | CH01 | Director's details changed for Mr Gregory Carlton Jones on 22 October 2011 | |
25 May 2011 | AD01 | Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP England on 25 May 2011 | |
25 May 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2011
|
|
25 May 2011 | AP01 | Appointment of Mr Robin Stephen Hill as a director | |
16 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders |