Advanced company searchLink opens in new window

LANCELOT CAPITAL LIMITED

Company number 07145109

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)
15 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2014 DS01 Application to strike the company off the register
05 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50,000
17 Dec 2013 CH01 Director's details changed for Anna Gennadyevna Rebollini on 11 December 2013
01 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
06 Jan 2013 AA Full accounts made up to 31 December 2011
21 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Mar 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
03 Mar 2011 CH01 Director's details changed for Mr Anthony Richard Francis Gordon on 3 March 2011
21 Feb 2011 SH01 Statement of capital following an allotment of shares on 27 January 2011
  • GBP 50,000
21 Feb 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
24 Jan 2011 SH02 Sub-division of shares on 10 January 2011
24 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 10/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jan 2011 SH01 Statement of capital following an allotment of shares on 10 January 2011
  • GBP 20,000
24 Jan 2011 AP01 Appointment of Ian Watson as a director
24 Jan 2011 AD01 Registered office address changed from First Floor Brookfield House 44 Davies Street London W1K 5JA on 24 January 2011
24 Jan 2011 AP01 Appointment of Anna Gennadyevna Rebollini as a director
03 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted