- Company Overview for ST. LEWIS DESIGN LIMITED (07393892)
- Filing history for ST. LEWIS DESIGN LIMITED (07393892)
- People for ST. LEWIS DESIGN LIMITED (07393892)
- Charges for ST. LEWIS DESIGN LIMITED (07393892)
- Insolvency for ST. LEWIS DESIGN LIMITED (07393892)
- More for ST. LEWIS DESIGN LIMITED (07393892)
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 May 2022 | COCOMP | Order of court to wind up | |
29 Apr 2022 | PSC01 | Notification of John Carey as a person with significant control on 29 April 2022 | |
29 Apr 2022 | AP01 | Appointment of Mr John Carey as a director on 29 April 2022 | |
29 Apr 2022 | PSC07 | Cessation of Neil Patrick O'leary as a person with significant control on 29 April 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of Neil Patrick O'leary as a director on 29 April 2022 | |
04 Feb 2022 | PSC01 | Notification of Neil O'leary as a person with significant control on 1 April 2021 | |
04 Feb 2022 | PSC07 | Cessation of Paul Thomas Dodge as a person with significant control on 1 April 2021 | |
02 Feb 2022 | TM01 | Termination of appointment of Samantha Hodges as a director on 1 April 2021 | |
02 Feb 2022 | TM01 | Termination of appointment of Paul Thomas Dodge as a director on 1 April 2021 | |
02 Feb 2022 | TM01 | Termination of appointment of Gerard Hodges as a director on 1 April 2021 | |
02 Feb 2022 | AP01 | Notice of removal of a director | |
30 Nov 2021 | AAMD | Amended micro company accounts made up to 31 October 2020 | |
04 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
27 Jan 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
05 Nov 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
17 Jul 2019 | MR04 | Satisfaction of charge 073938920002 in full | |
14 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Apr 2019 | MR01 | Registration of charge 073938920002, created on 29 April 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from , 76-80 Baddow Road, Chelmsford, Essex, CM2 7PJ, England to Jubilee House the Drive Great Warley Brentwood CM13 3FR on 11 February 2019 | |
09 Oct 2018 | CH01 |
Director's details changed for Samantha Hodges on 5 October 2018
|
|
09 Oct 2018 | CH01 |
Director's details changed for Gerard Hodges on 5 October 2018
|
|
09 Oct 2018 | CH01 | Director's details changed for Mr Paul Thomas Dodge on 5 October 2018 | |
09 Oct 2018 | PSC04 | Change of details for Mr Paul Thomas Dodge as a person with significant control on 5 October 2018 |