- Company Overview for LWF MANAGEMENT SERVICES LIMITED (04482051)
- Filing history for LWF MANAGEMENT SERVICES LIMITED (04482051)
- People for LWF MANAGEMENT SERVICES LIMITED (04482051)
- Insolvency for LWF MANAGEMENT SERVICES LIMITED (04482051)
- More for LWF MANAGEMENT SERVICES LIMITED (04482051)
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 Jan 2025 | WU07 | Progress report in a winding up by the court | |
23 Jan 2024 | WU07 | Progress report in a winding up by the court | |
20 Dec 2023 | AD01 | Registered office address changed from 6 Snow Hill London EC1A 2AY to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 20 December 2023 | |
20 Feb 2023 | WU07 | Progress report in a winding up by the court | |
03 Feb 2022 | WU07 | Progress report in a winding up by the court | |
02 Feb 2021 | WU07 | Progress report in a winding up by the court | |
27 Dec 2019 | AD01 | Registered office address changed from 2nd Floor Unit 19 Tileyard Studios Tileyard Road London N7 9AH to 6 Snow Hill London EC1A 2AY on 27 December 2019 | |
23 Dec 2019 | WU04 | Appointment of a liquidator | |
04 Sep 2019 | COCOMP | Order of court to wind up | |
19 Dec 2017 | AC92 | Restoration by order of the court | |
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2016 | TM01 | Termination of appointment of Anthony Charles Stewart Savill as a director on 24 October 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Robert Andrew Bevan as a director on 24 October 2016 | |
03 Nov 2016 | TM02 | Termination of appointment of Robert Andrew Bevan as a secretary on 24 October 2016 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
10 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | CH01 | Director's details changed for Anthony Charles Stewart Savill on 8 September 2014 | |
10 Aug 2015 | CH03 | Secretary's details changed for Mr Robert Andrew Bevan on 8 September 2014 | |
10 Aug 2015 | CH01 | Director's details changed for Mr Robert Andrew Bevan on 8 September 2014 | |
10 Aug 2015 | CH03 | Secretary's details changed for Christopher Shilling on 8 September 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from 3Rd Floor Adpar Street London W2 1DE to 2Nd Floor Unit 19 Tileyard Studios Tileyard Road London N7 9AH on 8 September 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
14 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 |