- Company Overview for LEWIS WATERMAN UK LTD (04754981)
- Filing history for LEWIS WATERMAN UK LTD (04754981)
- People for LEWIS WATERMAN UK LTD (04754981)
- More for LEWIS WATERMAN UK LTD (04754981)
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 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2012 | AA01 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Jul 2012 | AD01 | Registered office address changed from 26 Harmer Street Gravesend Kent DA12 2AX United Kingdom on 2 July 2012 | |
07 Jun 2012 | AR01 |
Annual return made up to 6 May 2012 with full list of shareholders
Statement of capital on 2012-06-07
|
|
27 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
20 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
24 Feb 2011 | AD01 | Registered office address changed from Heritage House 79-80 High Street Gravesend Kent DA11 0BH on 24 February 2011 | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
07 May 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Mr Alan Lee on 1 January 2010 | |
23 Jun 2009 | 288c | Director's Change of Particulars / alan lee / 23/04/2009 / Title was: , now: mr; HouseName/Number was: , now: leycroft cottage; Street was: 35 the boulevard, now: gorsewood road; Area was: , now: hartley; Post Town was: greenhithe, now: longfield; Post Code was: DA9 9GT, now: DA3 7DF; Country was: , now: united kingdom | |
28 May 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
11 May 2009 | 363a | Return made up to 06/05/09; full list of members | |
26 Mar 2009 | 225 | Accounting reference date extended from 31/05/2008 to 30/11/2008 | |
27 Aug 2008 | CERTNM | Company name changed debt doctor uk LTD\certificate issued on 28/08/08 | |
21 Aug 2008 | 288b | Appointment Terminated Secretary pauline evans | |
27 May 2008 | 363a | Return made up to 06/05/08; full list of members | |
02 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
19 Jun 2007 | 363a | Return made up to 06/05/07; full list of members | |
13 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
18 May 2006 | 363a | Return made up to 06/05/06; full list of members |