- Company Overview for LW UE (DAVIES STREET) LIMITED (11607989)
- Filing history for LW UE (DAVIES STREET) LIMITED (11607989)
- People for LW UE (DAVIES STREET) LIMITED (11607989)
- More for LW UE (DAVIES STREET) LIMITED (11607989)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2020 | TM01 | Termination of appointment of Rabinder Singh Takhar as a director on 30 June 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Daljit Kaur Sandhu as a director on 18 June 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Randeesh Singh Sandhu as a director on 18 June 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Victor Jordan Librae as a director on 26 March 2020 | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2020 | DS01 | Application to strike the company off the register | |
24 Jan 2020 | PSC02 | Notification of Urban Exposure Amco Limited as a person with significant control on 24 January 2020 | |
24 Jan 2020 | PSC07 | Cessation of Urban Exposure Lendco Limited as a person with significant control on 24 January 2020 | |
11 Dec 2019 | TM01 | Termination of appointment of Adrian Mediratta as a director on 31 October 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
09 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Oct 2019 | AP03 | Appointment of Mrs Marie Edwards as a secretary on 1 October 2019 | |
08 Oct 2019 | CH01 | Director's details changed for Mr Randeesh Singh Sandhu on 1 July 2019 | |
08 Oct 2019 | CH01 | Director's details changed for Ms Daljit Kaur Sandhu on 1 July 2019 | |
01 Oct 2019 | AP01 | Appointment of Mr Samuel Timothy Dobbyn as a director on 1 October 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Trevor Keith Dacosta as a director on 1 October 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from 1 Hamilton Mews London W1J 7HA United Kingdom to 6 Duke Street St James's London SW1Y 6BN on 16 January 2019 | |
08 Oct 2018 | AA01 | Current accounting period shortened from 31 December 2019 to 31 December 2018 | |
08 Oct 2018 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
05 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-05
|