Advanced company searchLink opens in new window

LEWIS & CLARK GUNMAKER LIMITED

Company number 10891395

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-31
  • GBP .01