Advanced company searchLink opens in new window

LEWISON ASSOCIATES LIMITED

Company number 07542925

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2019 DS01 Application to strike the company off the register
19 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
19 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
04 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
04 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
11 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
11 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
04 Mar 2016 AA Accounts for a dormant company made up to 29 February 2016
04 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
03 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
26 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
12 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
21 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
16 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
16 Dec 2012 AA Accounts for a dormant company made up to 29 February 2012
08 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
08 Mar 2012 AD01 Registered office address changed from Po Box 222 39 Romney Close Redcar TS10 9AX on 8 March 2012
15 Apr 2011 AD01 Registered office address changed from 39 Romney Close Redcar Cleveland, North Yorkshire TS10 2JT United Kingdom on 15 April 2011
30 Mar 2011 CERTNM Company name changed rafter import LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
  • NM01 ‐ Change of name by resolution
25 Mar 2011 AP01 Appointment of Mr Dean Lewis Robinson as a director
18 Mar 2011 TM01 Termination of appointment of Sabir Shrestha as a director
17 Mar 2011 AD01 Registered office address changed from 9 Crossways London Road Ascot Berkshire SL5 0PL United Kingdom on 17 March 2011