- Company Overview for PRESTON TUDOR-LEWIS LIMITED (11629604)
- Filing history for PRESTON TUDOR-LEWIS LIMITED (11629604)
- People for PRESTON TUDOR-LEWIS LIMITED (11629604)
- More for PRESTON TUDOR-LEWIS LIMITED (11629604)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2020 | PSC01 | Notification of Larry Cosisochi Daniele Agu as a person with significant control on 18 October 2018 | |
08 Oct 2020 | PSC07 | Cessation of James Lords as a person with significant control on 18 October 2018 | |
08 Oct 2020 | TM01 | Termination of appointment of James Lords as a director on 18 October 2018 | |
08 Oct 2020 | AD01 | Registered office address changed from 153 Plaistow Road London E15 3ET England to 27 Stanley Street Luton LU1 5AL on 8 October 2020 | |
02 Oct 2020 | PSC01 | Notification of James Lords as a person with significant control on 18 October 2018 | |
02 Oct 2020 | AP01 | Appointment of Mr James Lords as a director on 18 October 2018 | |
02 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 2 October 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 153 Plaistow Road London E15 3ET on 2 October 2020 | |
16 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 15 May 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
18 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-18
|