- Company Overview for LEWIS & ELLIS UK LIMITED (06055602)
- Filing history for LEWIS & ELLIS UK LIMITED (06055602)
- People for LEWIS & ELLIS UK LIMITED (06055602)
- Registers for LEWIS & ELLIS UK LIMITED (06055602)
- More for LEWIS & ELLIS UK LIMITED (06055602)
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 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
02 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
02 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
28 Jan 2022 | CH03 | Secretary's details changed for Denise Tran Hong on 15 November 2021 | |
23 Apr 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
27 Jan 2021 | CH01 | Director's details changed for Scott E. Morrow on 27 January 2021 | |
26 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
03 Feb 2020 | TM01 | Termination of appointment of Gary Rose as a director on 3 June 2019 | |
03 Feb 2020 | AP01 | Appointment of Scott E. Morrow as a director on 3 June 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
26 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
06 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
06 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
27 Jan 2017 | CH01 | Director's details changed for Tim Demars on 18 January 2017 | |
26 Jan 2017 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
26 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
15 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD |