DAVID LEWIS MANUFACTURING JEWELLERS LIMITED
Company number 05246166
- Company Overview for DAVID LEWIS MANUFACTURING JEWELLERS LIMITED (05246166)
- Filing history for DAVID LEWIS MANUFACTURING JEWELLERS LIMITED (05246166)
- People for DAVID LEWIS MANUFACTURING JEWELLERS LIMITED (05246166)
- Registers for DAVID LEWIS MANUFACTURING JEWELLERS LIMITED (05246166)
- More for DAVID LEWIS MANUFACTURING JEWELLERS LIMITED (05246166)
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) |
---|---|---|---|
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 21 June 2016
|
|
13 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
13 Oct 2016 | AD03 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN | |
13 Oct 2016 | AD02 | Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2016 | CH03 | Secretary's details changed for Corinne Olivia Lewis on 24 August 2016 | |
30 Aug 2016 | CH01 | Director's details changed for Corinne Olivia Lewis on 24 August 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 30 August 2016 | |
30 Aug 2016 | CH01 | Director's details changed for Mr David Nigel Lewis on 24 August 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2016-03-22
|
|
18 Mar 2016 | DS02 | Withdraw the company strike off application | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2016 | DS01 | Application to strike the company off the register | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
26 Nov 2013 | CH01 | Director's details changed for Mr David Nigel Lewis on 26 November 2013 | |
26 Nov 2013 | CH01 | Director's details changed for Corinne Olivia Lewis on 26 November 2013 | |
26 Nov 2013 | CH03 | Secretary's details changed for Corinne Olivia Lewis on 26 November 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |