Advanced company searchLink opens in new window

LAMAWOOD FILM AND PHOTO PRODUCTION LIMITED

Company number 06948440

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)
10 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2013 AA Accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
18 Jul 2012 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
18 Jul 2012 CH01 Director's details changed for Lamin Marong on 12 June 2012
13 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
12 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5RS England on 12 June 2012
06 Jan 2012 AA Accounts made up to 31 December 2011
26 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2011 AA Accounts made up to 31 December 2010
19 Oct 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
04 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Lamin Marong on 2 August 2010
03 Aug 2010 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 2 August 2010
03 Aug 2010 AD01 Registered office address changed from Verdun Trade Centre Portland House London SW1E 5RS on 3 August 2010
28 Jul 2010 AD01 Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 28 July 2010
14 Jul 2010 AD01 Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 14 July 2010
14 Jul 2010 CH01 Director's details changed for Lamin Marong on 14 July 2010
14 Jul 2010 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 14 July 2010
05 Mar 2010 AA Accounts made up to 31 December 2009
25 Jul 2009 225 Accounting reference date shortened from 30/06/2010 to 31/12/2009
30 Jun 2009 NEWINC Incorporation