- Company Overview for GOLDWATER LAWRENCE LIMITED (12618905)
- Filing history for GOLDWATER LAWRENCE LIMITED (12618905)
- People for GOLDWATER LAWRENCE LIMITED (12618905)
- More for GOLDWATER LAWRENCE LIMITED (12618905)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
04 Jul 2022 | AD01 | Registered office address changed from 221 Kingsway Manchester M19 2WB England to Flat 31 Circle Court Barton Road Stretford Manchester M32 9QJ on 4 July 2022 | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
25 Jan 2022 | AD01 | Registered office address changed from 89 Nicolas Road Chorlton Cum Hardy Manchester M21 9LS England to 221 Kingsway Manchester M19 2WB on 25 January 2022 | |
16 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
16 Jan 2022 | AP01 | Notice of removal of a director | |
16 Jan 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 89 Nicolas Road Chorlton Cum Hardy Manchester M21 9LS on 16 January 2022 | |
14 Sep 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 14 September 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
22 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-22
|