- Company Overview for CM LEWIS CONSULTING LIMITED (SC402182)
- Filing history for CM LEWIS CONSULTING LIMITED (SC402182)
- People for CM LEWIS CONSULTING LIMITED (SC402182)
- More for CM LEWIS CONSULTING LIMITED (SC402182)
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
|
|
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
|
|
27 Jun 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
22 Jun 2011 | NEWINC | Incorporation |