- Company Overview for LAMAWOOD FILM AND PHOTO PRODUCTION LIMITED (06948440)
- Filing history for LAMAWOOD FILM AND PHOTO PRODUCTION LIMITED (06948440)
- People for LAMAWOOD FILM AND PHOTO PRODUCTION LIMITED (06948440)
- More for LAMAWOOD FILM AND PHOTO PRODUCTION LIMITED (06948440)
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
|
|
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 |