Advanced company searchLink opens in new window

LAMICHE LTD

Company number NI073140

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2020 DS01 Application to strike the company off the register
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
13 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
25 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Sep 2018 AP01 Appointment of Mr Jarlath Quinn as a director on 25 September 2018
26 Sep 2018 TM01 Termination of appointment of Michael William John Mcguiggan as a director on 25 September 2018
18 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
02 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Sep 2017 AA Total exemption small company accounts made up to 31 December 2015
26 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
26 Jul 2017 AD01 Registered office address changed from 6 Clonkeen Road Randalstown Antrim BT41 3JL Northern Ireland to Drumalane Mill the Quays Newry BT35 8QS on 26 July 2017
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2016 AD01 Registered office address changed from C/O Michael Mcguiggan 6 Clonkeen Road Randalstown Antrim BT41 3JL to 6 Clonkeen Road Randalstown Antrim BT41 3JL on 14 October 2016
13 Oct 2016 CS01 Confirmation statement made on 8 July 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
20 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013