LANTOS FINANCIAL CONTRACTS LIMITED

Company Documents

DateDescription
24/07/1324 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1224 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/119 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1112 September 2011 APPLICATION FOR STRIKING-OFF

View Document

03/09/113 September 2011 Annual accounts small company total exemption made up to 1 August 2011

View Document

18/08/1118 August 2011 PREVEXT FROM 31/05/2011 TO 01/08/2011

View Document

27/05/1127 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE HYLTON LUKE / 29/10/2009

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE HYLTON LUKE / 24/05/2010

View Document

04/06/104 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

05/11/095 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

07/09/077 September 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM:
CASTLEWOOD HOUSE
1ST FLOOR
77-91 NEW OXFORD STREET
LONDON WC1A 1DG

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company