- Company Overview for J LEWIS ROAD MARKINGS LTD (13619345)
- Filing history for J LEWIS ROAD MARKINGS LTD (13619345)
- People for J LEWIS ROAD MARKINGS LTD (13619345)
- More for J LEWIS ROAD MARKINGS LTD (13619345)
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) |
---|---|---|---|
31 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
07 Dec 2021 | AD01 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ England to Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Essex CM3 8DQ on 7 December 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
12 Nov 2021 | TM01 | Termination of appointment of Jamie Jones as a director on 3 November 2021 | |
12 Nov 2021 | AP01 | Appointment of Mr Leigh Alan Geoffrey Cairns as a director on 3 November 2021 | |
12 Nov 2021 | AP01 | Appointment of Mr Martin Clark as a director on 3 November 2021 | |
12 Nov 2021 | PSC07 | Cessation of Jamie Jones as a person with significant control on 3 November 2021 | |
12 Nov 2021 | PSC01 | Notification of Martin Clark as a person with significant control on 3 November 2021 | |
12 Nov 2021 | PSC01 | Notification of Leigh Alan Geoffrey Cairns as a person with significant control on 3 November 2021 | |
14 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-14
|