Advanced company searchLink opens in new window

LEWIS FINE FOODS LIMITED

Company number 07694635

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 99
20 May 2015 CERTNM Company name changed lewis quality foods LIMITED\certificate issued on 20/05/15
  • RES15 ‐ Change company name resolution on 2015-05-01
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
  • GBP 99
02 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
30 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012