- Company Overview for CL LEWIS LIMITED (04911774)
- Filing history for CL LEWIS LIMITED (04911774)
- People for CL LEWIS LIMITED (04911774)
- More for CL LEWIS LIMITED (04911774)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2020 | DS01 | Application to strike the company off the register | |
22 Nov 2020 | AD01 | Registered office address changed from The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA to 1 Paper Mews Dorking Surrey RH4 2TU on 22 November 2020 | |
09 Sep 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 January 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
04 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Nov 2018 | TM02 | Termination of appointment of Colin Swift as a secretary on 31 October 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
02 Nov 2015 | CH01 | Director's details changed for Chloe Lowenthal Lewis on 8 August 2015 | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
18 Nov 2014 | AD01 | Registered office address changed from 51 South Street Dorking Surrey RH4 2JX to The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA on 18 November 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2014 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders |