- Company Overview for LEWIS FINE FOODS LIMITED (07694635)
- Filing history for LEWIS FINE FOODS LIMITED (07694635)
- People for LEWIS FINE FOODS LIMITED (07694635)
- Insolvency for LEWIS FINE FOODS LIMITED (07694635)
- More for LEWIS FINE FOODS LIMITED (07694635)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2019 | CVA4 | Notice of completion of voluntary arrangement | |
21 Nov 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2018 | |
30 Oct 2017 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2017 | AA | Micro company accounts made up to 30 June 2016 | |
17 Feb 2017 | TM01 | Termination of appointment of Palinda Samarsinghe as a director on 10 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Mark Julian Hugo Holden as a director on 10 February 2017 | |
02 Sep 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 20 Keats Close Stevenage Hertfordshire SG2 0JD to 283 Watling Street Radlett Hertfordshire WD7 7LA on 28 October 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
20 May 2015 | CERTNM |
Company name changed lewis quality foods LIMITED\certificate issued on 20/05/15
|
|
27 Apr 2015 | CONNOT | Change of name notice | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Dec 2014 | AP01 | Appointment of Mark Julian Hugo Holden as a director on 15 October 2014 | |
02 Dec 2014 | AP01 | Appointment of Palinda Samarsinghe as a director on 15 October 2014 | |
02 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 15 October 2014
|
|
02 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
30 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |