Advanced company searchLink opens in new window

LAMBDA COM LTD

Company number 06742049

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
06 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Dec 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
Statement of capital on 2011-12-13
  • GBP 100
03 Aug 2011 CH01 Director's details changed for Lorraine Philips on 1 January 2011
03 Aug 2011 TM01 Termination of appointment of Jaspal Sihra as a director
27 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Apr 2011 AD01 Registered office address changed from 44 Chapman Crescent Kenton Harrow Middlesex HA3 0TE United Kingdom on 14 April 2011
18 Nov 2010 AP01 Appointment of Lorraine Philips as a director
18 Nov 2010 TM01 Termination of appointment of Carol-Ann Miller as a director
08 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Miss Carol-Ann Miller on 5 October 2010
08 Nov 2010 CH01 Director's details changed for Mr Jaspal Sihra on 5 October 2010
06 Nov 2010 TM01 Termination of appointment of Ronald Phillips as a director
02 Sep 2010 AP01 Appointment of Mr Jaspal Sihra as a director
02 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
30 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Miss Carol-Ann Miller on 30 November 2009
24 Nov 2008 88(2) Ad 06/11/08 gbp si 99@1=99 gbp ic 1/100
24 Nov 2008 288a Director appointed miss carol-ann miller
24 Nov 2008 288a Director appointed mr ronald anthony phillips
10 Nov 2008 287 Registered office changed on 10/11/2008 from 34 founes drive chafford hundred essex RM16 6DU
07 Nov 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
07 Nov 2008 288b Appointment Terminated Director barbara kahan