Advanced company searchLink opens in new window

CM LEWIS CONSULTING LIMITED

Company number SC402182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2014 DS01 Application to strike the company off the register
21 Jan 2014 AD01 Registered office address changed from 8 Wood Place Livingston EH54 6SY United Kingdom on 21 January 2014
21 Jan 2014 CH01 Director's details changed for Campbell Lewis on 21 January 2014
25 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 10
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
05 Mar 2012 TM01 Termination of appointment of Clare Lewis as a director
17 Feb 2012 AD01 Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 17 February 2012
01 Sep 2011 CH01 Director's details changed for Monica Clare Lewis on 22 June 2011
20 Jul 2011 AD03 Register(s) moved to registered inspection location
20 Jul 2011 AD02 Register inspection address has been changed
20 Jul 2011 AP01 Appointment of Campbell Lewis as a director
20 Jul 2011 AP01 Appointment of Monica Clare Lewis as a director
04 Jul 2011 SH01 Statement of capital following an allotment of shares on 22 June 2011
  • GBP 10
27 Jun 2011 TM01 Termination of appointment of Stephen Mabbott as a director
22 Jun 2011 NEWINC Incorporation