- Company Overview for CHURCHILL LAWRENCE LIMITED (15415018)
- Filing history for CHURCHILL LAWRENCE LIMITED (15415018)
- People for CHURCHILL LAWRENCE LIMITED (15415018)
- More for CHURCHILL LAWRENCE LIMITED (15415018)
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) |
---|---|---|---|
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
14 Apr 2024 | ANNOTATION |
Admin Removed The AP01 was administratively removed from the public register on 05/07/2024 as it was not properly delivered
|
|
14 Apr 2024 | PSC01 | Notification of Stuart Keith Adams as a person with significant control on 16 January 2024 | |
14 Apr 2024 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to Unit 2, Swan Trade Centre Birmingham Road Stratford-upon-Avon CV37 0HS on 14 April 2024 | |
12 Apr 2024 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 12 April 2024 | |
12 Apr 2024 | PSC07 | Cessation of Harkers Assocites Limited as a person with significant control on 12 April 2024 | |
16 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-16
|