Advanced company searchLink opens in new window

LEWGA (BRANDS) LIMITED

Company number 12131395

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)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2022 DS01 Application to strike the company off the register
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Feb 2021 PSC01 Notification of Lewis Gardner as a person with significant control on 1 January 2021
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
04 Feb 2021 PSC07 Cessation of Nosy Goat Group Limited as a person with significant control on 1 January 2021
15 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-14
27 Oct 2020 AA Micro company accounts made up to 31 March 2020
17 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
04 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with updates
27 Jul 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
22 Jul 2020 CH01 Director's details changed for Mr Lewis Gardner on 22 July 2020
22 Jul 2020 AD01 Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 85 Great Portland Street London W1W 7LT on 22 July 2020
22 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
01 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-30
30 Apr 2020 AD01 Registered office address changed from 54B Townmead Road London SW6 2RR United Kingdom to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 30 April 2020
30 Apr 2020 PSC05 Change of details for Notionry Partners Limited as a person with significant control on 2 October 2019
02 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
31 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-31
  • GBP 1