- Company Overview for GOWER AND LEE LIMITED (00494071)
- Filing history for GOWER AND LEE LIMITED (00494071)
- People for GOWER AND LEE LIMITED (00494071)
- More for GOWER AND LEE LIMITED (00494071)
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) |
---|---|---|---|
25 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
18 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
28 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from 39 st. James's Place London SW1A 1NS England to 10 Tideway Yard Mortlake High Street London SW14 8SN on 27 September 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
10 Jun 2021 | PSC01 | Notification of Mark Frederick Daniels as a person with significant control on 18 December 2020 | |
10 Jun 2021 | PSC07 | Cessation of Patrick Deane Daniels as a person with significant control on 18 December 2020 | |
01 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
14 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
27 Mar 2019 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
26 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2019 | TM02 | Termination of appointment of Mark Frederick Deane Daniels as a secretary on 26 March 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from The White House Nethergate Street Clare Suffolk CO10 8NP to 39 st. James's Place London SW1A 1NS on 26 March 2019 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
14 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 27 May 2017 with no updates | |
10 Jul 2017 | PSC01 | Notification of Patrick Deane Daniels as a person with significant control on 7 April 2016 | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |