- Company Overview for GEE LAWSON LIMITED (00357208)
- Filing history for GEE LAWSON LIMITED (00357208)
- People for GEE LAWSON LIMITED (00357208)
- Charges for GEE LAWSON LIMITED (00357208)
- More for GEE LAWSON LIMITED (00357208)
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) |
---|---|---|---|
08 Dec 2016 | MR04 | Satisfaction of charge 003572080003 in full | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | AD01 | Registered office address changed from 10 Westminster Road Macclesfield Cheshire SK10 1BX to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 17 June 2016 | |
30 Oct 2015 | AUD | Auditor's resignation | |
09 Oct 2015 | MR01 | Registration of charge 003572080003, created on 1 October 2015 | |
03 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
03 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
02 Sep 2015 | TM01 | Termination of appointment of Jonathan Shorts as a director on 7 August 2015 | |
02 Sep 2015 | TM02 | Termination of appointment of Deborah Hofman as a secretary on 7 August 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Colm Joseph Curran as a director on 7 August 2015 | |
02 Sep 2015 | TM02 | Termination of appointment of Mandy Shorts as a secretary on 7 August 2015 | |
02 Sep 2015 | TM02 | Termination of appointment of Colm Joseph Curran as a secretary on 7 August 2015 | |
02 Sep 2015 | TM02 | Termination of appointment of Martin Arnold Hofman as a secretary on 7 August 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from 1st Floor Premier House 309 Ballards Lane North Finchley London N12 8LY to 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Ivan Pennington as a director on 7 August 2015 | |
21 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
14 May 2015 | AD01 | Registered office address changed from 1st Floor Melville House 8-12 Woodhouse Road London N12 0RG to 1st Floor Premier House 309 Ballards Lane North Finchley London N12 8LY on 14 May 2015 | |
08 Jul 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
23 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
19 Jul 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders |