- Company Overview for JUDD LOMAX LIMITED (14004838)
- Filing history for JUDD LOMAX LIMITED (14004838)
- People for JUDD LOMAX LIMITED (14004838)
- More for JUDD LOMAX LIMITED (14004838)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2022 | AD01 | Registered office address changed from Unit 102 Gravelly Industrial Park Birmingham B24 8HZ England to 49 Greek Street London W1D 4EG on 22 June 2022 | |
14 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
14 May 2022 | AP01 | Appointment of Mr John Manuh as a director on 7 April 2022 | |
13 May 2022 | PSC01 | Notification of John Manuh as a person with significant control on 7 April 2022 | |
13 May 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Unit 102 Gravelly Industrial Park Birmingham B24 8HZ on 13 May 2022 | |
10 May 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 10 May 2022 | |
10 May 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 10 May 2022 | |
28 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-28
|