- Company Overview for LAMELLION ENTERPRISES LTD (09143666)
- Filing history for LAMELLION ENTERPRISES LTD (09143666)
- People for LAMELLION ENTERPRISES LTD (09143666)
- More for LAMELLION ENTERPRISES LTD (09143666)
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) |
---|---|---|---|
08 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
23 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2024 | DS01 | Application to strike the company off the register | |
26 Mar 2024 | AD01 | Registered office address changed from 30 Jubilee Road Leicester LE9 6PL United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 26 March 2024 | |
26 Mar 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024 | |
26 Mar 2024 | PSC07 | Cessation of William Dunion as a person with significant control on 14 March 2024 | |
26 Mar 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024 | |
26 Mar 2024 | TM01 | Termination of appointment of William Dunion as a director on 14 March 2024 | |
15 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
22 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
15 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
13 Jan 2021 | AD01 | Registered office address changed from 37 Boundry Road Loughborough LE12 7EP United Kingdom to 30 Jubilee Road Leicester LE9 6PL on 13 January 2021 | |
13 Jan 2021 | PSC01 | Notification of William Dunion as a person with significant control on 17 December 2020 | |
13 Jan 2021 | PSC07 | Cessation of Sean Swann as a person with significant control on 17 December 2020 | |
13 Jan 2021 | AP01 | Appointment of Mr William Dunion as a director on 17 December 2020 | |
13 Jan 2021 | TM01 | Termination of appointment of Sean Swann as a director on 17 December 2020 | |
16 Oct 2020 | AD01 | Registered office address changed from Flat 1 Avonhurst Court 320 Staines Road Hounslow TW4 5DG United Kingdom to 37 Boundry Road Loughborough LE12 7EP on 16 October 2020 | |
16 Oct 2020 | PSC01 | Notification of Sean Swann as a person with significant control on 22 September 2020 | |
16 Oct 2020 | AP01 | Appointment of Mr Sean Swann as a director on 22 September 2020 | |
16 Oct 2020 | PSC07 | Cessation of Minerva Crivat as a person with significant control on 22 September 2020 |