- Company Overview for LWS GLOBAL LIMITED (09373542)
- Filing history for LWS GLOBAL LIMITED (09373542)
- People for LWS GLOBAL LIMITED (09373542)
- Charges for LWS GLOBAL LIMITED (09373542)
- More for LWS GLOBAL LIMITED (09373542)
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 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 31 January 2016
|
|
02 Nov 2016 | AD01 | Registered office address changed from Unit 1C Brighouse Business Centre Riverside Park Middlesbrough Cleveland TS2 1RT to 4a Front Street Sedgefield Stockton-on-Tees TS21 3AT on 2 November 2016 | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
23 Sep 2015 | TM01 | Termination of appointment of John Thomas Dee as a director on 22 September 2015 | |
21 Jul 2015 | MR01 | Registration of charge 093735420001, created on 16 July 2015 | |
29 Jun 2015 | AR01 | Annual return made up to 27 March 2015 with full list of shareholders | |
09 Apr 2015 | AR01 | Annual return made up to 26 March 2015 with full list of shareholders | |
09 Apr 2015 | AP01 | Appointment of Mr Johannes Wulf as a director on 26 March 2015 | |
05 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
30 Mar 2015 | AP01 | Appointment of Mr Terence Patrick Corcoran as a director on 1 March 2015 | |
05 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-05
|