- Company Overview for G.R.LAWRENCE(PROPERTIES)LIMITED (00717483)
- Filing history for G.R.LAWRENCE(PROPERTIES)LIMITED (00717483)
- People for G.R.LAWRENCE(PROPERTIES)LIMITED (00717483)
- Charges for G.R.LAWRENCE(PROPERTIES)LIMITED (00717483)
- More for G.R.LAWRENCE(PROPERTIES)LIMITED (00717483)
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 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2024 | DS01 | Application to strike the company off the register | |
09 Jan 2024 | AA | Unaudited abridged accounts made up to 5 April 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
05 May 2023 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN England to C/O Cag Accounting Services Ltd Imex House 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 5 May 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
04 Oct 2022 | PSC01 | Notification of Vivienne Morris as a person with significant control on 6 April 2016 | |
03 Oct 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
03 Oct 2022 | CH01 | Director's details changed for Mr Gerald Anthony Morris on 2 September 2022 | |
26 Dec 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 10 November 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
11 Oct 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
10 Oct 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
04 Oct 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
01 Nov 2017 | AA | Micro company accounts made up to 5 April 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
08 Nov 2016 | AA | Micro company accounts made up to 5 April 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|