- Company Overview for LAWNMORE ASSOCIATES LTD (09105362)
- Filing history for LAWNMORE ASSOCIATES LTD (09105362)
- People for LAWNMORE ASSOCIATES LTD (09105362)
- More for LAWNMORE ASSOCIATES LTD (09105362)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2019 | DS01 | Application to strike the company off the register | |
22 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
04 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
13 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
22 Dec 2016 | CH01 | Director's details changed for Mr Peter Francis Law on 1 December 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Mrs Isabelle Law on 22 December 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Mrs Isabelle Law on 1 December 2016 | |
22 Dec 2016 | AD01 | Registered office address changed from Savoy House Savoy Circus London W3 7DA to 36 Newton Road London W2 5LT on 22 December 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jun 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
23 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 22 April 2015
|
|
17 Mar 2015 | AP01 | Appointment of Mr Peter Francis Law as a director on 16 March 2015 | |
27 Jan 2015 | SH02 | Sub-division of shares on 9 December 2014 | |
27 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2015 | SH20 | Statement by Directors | |
22 Jan 2015 | SH19 |
Statement of capital on 22 January 2015
|
|
22 Jan 2015 | CAP-SS | Solvency Statement dated 16/12/14 | |
22 Jan 2015 | RESOLUTIONS |
Resolutions
|