- Company Overview for LAWELL CLIENT SERVICES LTD (10548397)
- Filing history for LAWELL CLIENT SERVICES LTD (10548397)
- People for LAWELL CLIENT SERVICES LTD (10548397)
- More for LAWELL CLIENT SERVICES LTD (10548397)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2021 | DS01 | Application to strike the company off the register | |
19 Feb 2021 | CH01 | Director's details changed for Mr Orazio Decillis on 5 August 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
19 Feb 2021 | PSC04 | Change of details for Mr Orazio Decillis as a person with significant control on 5 August 2020 | |
27 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
10 Jan 2020 | PSC04 | Change of details for Mr Orazio Decillis as a person with significant control on 4 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
09 Jan 2020 | CH01 | Director's details changed for Mr Orazio Decillis on 4 January 2020 | |
09 Jan 2020 | PSC04 | Change of details for Mr Orazio Decillis as a person with significant control on 4 January 2020 | |
09 Jan 2020 | CH01 | Director's details changed for Mr Orazio Decillis on 4 January 2020 | |
17 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 5 Harbour Exchange Square 2nd Floor London E14 9GE United Kingdom to Fc 865 , 29 Finsbury Circus London EC2M 5SQ on 25 February 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
19 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
19 Mar 2018 | PSC04 | Change of details for Mr Orazio Decillis as a person with significant control on 16 March 2018 | |
16 Mar 2018 | CH01 | Director's details changed for Mr Orazio Decillis on 16 March 2018 | |
16 Mar 2018 | PSC04 | Change of details for Mr Orazio Decillis as a person with significant control on 16 March 2018 | |
16 Mar 2018 | PSC07 | Cessation of Antony Marc Silver as a person with significant control on 16 March 2018 | |
16 Mar 2018 | AP03 | Appointment of Mr Md Kayes Mahmud as a secretary on 16 March 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Antony Marc Silver as a director on 16 March 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
11 Dec 2017 | PSC04 | Change of details for Mr Antony Marc Silver as a person with significant control on 11 December 2017 | |
11 Dec 2017 | PSC04 | Change of details for Mr Orazio Decillis as a person with significant control on 11 December 2017 |