- Company Overview for LEWIS & CLARK GUNMAKER LIMITED (10891395)
- Filing history for LEWIS & CLARK GUNMAKER LIMITED (10891395)
- People for LEWIS & CLARK GUNMAKER LIMITED (10891395)
- More for LEWIS & CLARK GUNMAKER LIMITED (10891395)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
01 Aug 2022 | TM01 | Termination of appointment of Petro Annetta Van Niekerk as a director on 1 August 2022 | |
21 Jul 2022 | AP01 | Appointment of Mr Felix Winston Grant-Rennick as a director on 21 July 2022 | |
20 Oct 2021 | AA | Micro company accounts made up to 31 July 2020 | |
10 Sep 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Aug 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
04 Aug 2021 | DS01 | Application to strike the company off the register | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2021 | AD01 | Registered office address changed from Springwood Stonehill Road Roxwell Chelmsford CM1 4NP England to Flat 5.01, 1 Bolander Grove Bolander Grove London SW6 1EQ on 28 May 2021 | |
04 Sep 2020 | AD01 | Registered office address changed from Flat 5.01 1 Bolander Grove London SW6 1EQ England to Springwood Stonehill Road Roxwell Chelmsford CM1 4NP on 4 September 2020 | |
26 Aug 2020 | AP01 | Appointment of Ms Petro Annetta Van Niekerk as a director on 21 August 2020 | |
26 Aug 2020 | TM01 | Termination of appointment of Heine Jan Van Niekerk as a director on 21 August 2020 | |
14 Aug 2020 | PSC05 | Change of details for Lewis & Clark Group Limited as a person with significant control on 15 April 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
30 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
20 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2019 | AD01 | Registered office address changed from Berkeley House 16 the Chipping Tetbury GL8 8ET United Kingdom to Flat 5.01 1 Bolander Grove London SW6 1EQ on 20 April 2019 | |
10 Sep 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
31 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-31
|