- Company Overview for M. LAMONT & CO. LIMITED (10946644)
- Filing history for M. LAMONT & CO. LIMITED (10946644)
- People for M. LAMONT & CO. LIMITED (10946644)
- More for M. LAMONT & CO. LIMITED (10946644)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2020 | DS01 | Application to strike the company off the register | |
13 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
31 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
12 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 11 September 2017
|
|
07 Sep 2017 | PSC01 | Notification of Michael Gary Lamont as a person with significant control on 6 September 2017 | |
07 Sep 2017 | AP01 | Appointment of Michael Gary Lamont as a director on 6 September 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Michael Paul Harris as a director on 6 September 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Muriel Shona Thorne as a director on 6 September 2017 | |
06 Sep 2017 | PSC07 | Cessation of Oakwood Corporate Nominees Limited as a person with significant control on 6 September 2017 | |
06 Sep 2017 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 6 September 2017 | |
05 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-05
|