- Company Overview for LEWIS HEATON LIMITED (13622086)
- Filing history for LEWIS HEATON LIMITED (13622086)
- People for LEWIS HEATON LIMITED (13622086)
- More for LEWIS HEATON LIMITED (13622086)
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 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2023 | DS01 | Application to strike the company off the register | |
28 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
25 Jan 2022 | AP01 | Appointment of Miss Mercedes Vago as a director on 10 October 2021 | |
25 Jan 2022 | PSC01 | Notification of Mercedes Vago as a person with significant control on 10 October 2021 | |
25 Jan 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Flat 4, 4 Dunheved Road South Thornton Heath CR7 6AD on 25 January 2022 | |
19 Jan 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 19 January 2022 | |
19 Jan 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 19 January 2022 | |
08 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 8 December 2021 | |
08 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 8 December 2021 | |
14 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-14
|