- Company Overview for LAMUNDANE LIMITED (06781536)
- Filing history for LAMUNDANE LIMITED (06781536)
- People for LAMUNDANE LIMITED (06781536)
- More for LAMUNDANE LIMITED (06781536)
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 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2012 | DS01 | Application to strike the company off the register | |
28 Feb 2012 | AD01 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH England on 28 February 2012 | |
26 Jan 2012 | AR01 |
Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-26
|
|
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
16 Nov 2010 | AD01 | Registered office address changed from 18a Prince George Road Stoke Newington London N16 8BY on 16 November 2010 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
17 Jan 2010 | CH01 | Director's details changed for Mr James Edward Hall on 1 November 2009 | |
17 Jan 2010 | CH01 | Director's details changed for Neil Stephen Smith on 1 November 2009 | |
17 Jan 2010 | CH03 | Secretary's details changed for James Edward Hall on 1 November 2009 | |
15 Sep 2009 | 123 | Gbp nc 2/200 21/08/09 | |
31 Dec 2008 | NEWINC | Incorporation |