- Company Overview for PARKER TUDOR-LEWIS LIMITED (13933905)
- Filing history for PARKER TUDOR-LEWIS LIMITED (13933905)
- People for PARKER TUDOR-LEWIS LIMITED (13933905)
- More for PARKER TUDOR-LEWIS LIMITED (13933905)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2022 | AD01 | Registered office address changed from Unit 10a Sapphire Business Park Roundtree Way Norwich NR7 8SQ England to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 17 June 2022 | |
02 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
28 May 2022 | PSC01 | Notification of Gary Bussey as a person with significant control on 25 March 2022 | |
28 May 2022 | AP01 | Appointment of Mr Gary Bussey as a director on 25 March 2022 | |
28 May 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Unit 10a Sapphire Business Park Roundtree Way Norwich NR7 8SQ on 28 May 2022 | |
26 May 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 25 May 2022 | |
26 May 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 25 May 2022 | |
22 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-22
|