Advanced company searchLink opens in new window

LAMAL SOLUTIONS LTD

Company number 09253258

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2020 DS01 Application to strike the company off the register
03 Nov 2020 AA Micro company accounts made up to 31 October 2020
07 Jan 2020 AA Micro company accounts made up to 31 October 2019
04 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
21 Nov 2018 PSC04 Change of details for Ms. Marija Volodina as a person with significant control on 11 October 2018
21 Nov 2018 CH01 Director's details changed for Ms. Marija Volodina on 11 October 2018
14 Nov 2018 AA Micro company accounts made up to 31 October 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 31 October 2017
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 PSC01 Notification of Marija Volodina as a person with significant control on 28 April 2017
14 Jun 2017 TM01 Termination of appointment of Jan Harm Snyman as a director on 28 April 2017
14 Jun 2017 AP01 Appointment of Ms. Marija Volodina as a director on 28 April 2017
27 Apr 2017 AD01 Registered office address changed from Elscot House Arcadia Avenue Finchley London N3 2JU United Kingdom to 165 Praed Street London W2 1RH on 27 April 2017
06 Apr 2017 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue Finchley London N3 2JU on 6 April 2017
26 Jan 2017 AA Micro company accounts made up to 31 October 2016
20 Dec 2016 CH01 Director's details changed for Mr Jan Harm Snyman on 20 December 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
14 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Apr 2016 CH01 Director's details changed for Mr Jan Harm Snyman on 11 April 2016
20 Nov 2015 AP01 Appointment of Jan Harm Snyman as a director on 1 October 2015
20 Nov 2015 TM01 Termination of appointment of Christopher Collins as a director on 1 October 2015