Advanced company searchLink opens in new window

LAMUNDANE LIMITED

Company number 06781536

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)
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
  • GBP 200
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