- Company Overview for LWA SOLUTIONS LTD (08317646)
- Filing history for LWA SOLUTIONS LTD (08317646)
- People for LWA SOLUTIONS LTD (08317646)
- More for LWA SOLUTIONS LTD (08317646)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2022 | AD01 | Registered office address changed from Orion Service Station Dee Bank Industrial Estate Bagillt CH6 6HJ United Kingdom to Upper Floor, Room 1 53 Broughton Lane Manchester M8 9UE on 14 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2021 | AD01 | Registered office address changed from 5th Floor, St James House Pendleton Way Salford M6 5FW England to Orion Service Station Dee Bank Industrial Estate Bagillt CH6 6HJ on 3 March 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
26 Mar 2019 | AD01 | Registered office address changed from 211 Business Design Centre 52 Upper Street Islington London N1 0QH England to 5th Floor, St James House Pendleton Way Salford M6 5FW on 26 March 2019 | |
26 Mar 2019 | PSC01 | Notification of Suhail Atcha as a person with significant control on 20 March 2019 | |
26 Mar 2019 | PSC07 | Cessation of Andrew Halligan as a person with significant control on 20 March 2019 | |
26 Mar 2019 | AP01 | Appointment of Mr Suhail Atcha as a director on 20 March 2019 | |
26 Mar 2019 | TM01 | Termination of appointment of Andrew Halligan as a director on 20 March 2019 | |
26 Sep 2018 | PSC01 | Notification of Andrew Halligan as a person with significant control on 15 September 2018 | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 11 June 2017 with no updates | |
07 Feb 2017 | RESOLUTIONS |
Resolutions
|