- Company Overview for ANDREW LEWIS CONSULTANCY LTD (10835607)
- Filing history for ANDREW LEWIS CONSULTANCY LTD (10835607)
- People for ANDREW LEWIS CONSULTANCY LTD (10835607)
- More for ANDREW LEWIS CONSULTANCY LTD (10835607)
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) |
---|---|---|---|
28 Nov 2023 | AD01 | Registered office address changed from Office 2 Tudor House Grammar School Road North Walsham NR28 9JH England to Office 302 Dereham B Centre St. Withburga Lane Dereham Norfolk NR19 1FD on 28 November 2023 | |
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Mr Andrew Lewis on 3 September 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Jun 2021 | AD01 | Registered office address changed from Unit E Bridlington Business Centre Bessingby Industrial Estate Bridlington YO16 4SF England to Office 2 Tudor House Grammar School Road North Walsham NR28 9JH on 18 June 2021 | |
28 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
10 Mar 2020 | TM02 | Termination of appointment of Debbie Raven as a secretary on 9 March 2020 | |
10 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
20 Jun 2019 | AD01 | Registered office address changed from 87 Grange Road Kings Heath Birmingham B14 7RX England to Unit E Bridlington Business Centre Bessingby Industrial Estate Bridlington YO16 4SF on 20 June 2019 | |
03 Oct 2018 | AD01 | Registered office address changed from The Old Rectory Church Road Bowers Gifford Basildon SS13 2HG England to 87 Grange Road Kings Heath Birmingham B14 7RX on 3 October 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from High Mill Bolam Lane Buckton Yorkshire YO16 6XQ to The Old Rectory Church Road Bowers Gifford Basildon SS13 2HG on 30 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
09 Aug 2018 | AP03 | Appointment of Mrs Debbie Raven as a secretary on 9 August 2018 | |
26 Jul 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from The Old Rectory Bowers Gifford Basildon Essex SS13 2HG to High Mill Bolam Lane Buckton Yorkshire YO16 6XQ on 19 July 2018 | |
14 Aug 2017 | AD01 | Registered office address changed from 31 Sadlers Close Kirby Cross Essex CO13 0QB England to The Old Rectory Bowers Gifford Basildon Essex SS13 2HG on 14 August 2017 | |
26 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-26
|