- Company Overview for THE LAWRENCE CENTRE (13344368)
- Filing history for THE LAWRENCE CENTRE (13344368)
- People for THE LAWRENCE CENTRE (13344368)
- More for THE LAWRENCE CENTRE (13344368)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2023 | DS01 | Application to strike the company off the register | |
26 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
14 Apr 2022 | TM01 | Termination of appointment of Alison Dell as a director on 31 March 2022 | |
10 Feb 2022 | AP01 | Appointment of Ms Maggie Charlesworth as a director on 31 January 2022 | |
17 May 2021 | PSC08 | Notification of a person with significant control statement | |
17 May 2021 | AP01 | Appointment of Mr John Gerrard Carter as a director on 16 May 2021 | |
16 May 2021 | TM01 | Termination of appointment of Nicholas David Gore as a director on 16 May 2021 | |
16 May 2021 | PSC07 | Cessation of Nicholas David Gore as a person with significant control on 11 May 2021 | |
16 May 2021 | TM02 | Termination of appointment of Ruskin House Company Services Ltd as a secretary on 16 May 2021 | |
16 May 2021 | AP01 | Appointment of Ms Alison Dell as a director on 16 May 2021 | |
16 May 2021 | AD01 | Registered office address changed from Wisteria Cottage Westcombe Shepton Mallet Somerset BA4 6ER to 37 Chamberlain Street Wells Somerset BA5 2PQ on 16 May 2021 | |
19 Apr 2021 | NEWINC | Incorporation |