Advanced company searchLink opens in new window

LAIM COMMUNICATION SERVICES LIMITED

Company number 03260671

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2015 DS01 Application to strike the company off the register
24 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jan 2015 TM01 Termination of appointment of Susan Tanya Lisette Reilly as a director on 23 January 2015
30 Jan 2015 CH04 Secretary's details changed for P & T Secretaries Limited on 3 December 2014
30 Jan 2015 AP01 Appointment of Ms Nancy Bennett as a director on 23 January 2015
03 Dec 2014 AD01 Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014
08 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
13 Sep 2011 AAMD Amended accounts made up to 31 December 2008
12 Sep 2011 AAMD Amended accounts made up to 31 December 2007
03 Aug 2011 AAMD Amended accounts made up to 31 December 2010
03 Aug 2011 AAMD Amended accounts made up to 31 December 2009
06 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Mar 2011 CERTNM Company name changed tradefashion (uk) LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
25 Feb 2011 AD01 Registered office address changed from 62 Priory Road Romford Essex RM3 9AP United Kingdom on 25 February 2011
25 Feb 2011 AP04 Appointment of P & T Secretaries Limited as a secretary
25 Feb 2011 TM02 Termination of appointment of Woodford Services Limited as a secretary