- Company Overview for ZG LAWTON LTD (13578801)
- Filing history for ZG LAWTON LTD (13578801)
- People for ZG LAWTON LTD (13578801)
- More for ZG LAWTON LTD (13578801)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2023 | DS01 | Application to strike the company off the register | |
07 Nov 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
28 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
14 May 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 5 April 2022 | |
27 Jan 2022 | TM01 | Termination of appointment of Demi-Lee Stewart as a director on 7 September 2021 | |
24 Jan 2022 | AP01 | Appointment of Ms Kyla Joyce Basilan as a director on 9 September 2021 | |
20 Jan 2022 | PSC07 | Cessation of Demi-Lee Stewart as a person with significant control on 9 September 2021 | |
17 Jan 2022 | PSC01 | Notification of Kyla Joyce Basilan as a person with significant control on 9 September 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from 11 Rosedale Close Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2WS to 27 Deer Avenue Worcester WR5 3TS on 22 December 2021 | |
17 Sep 2021 | AD01 | Registered office address changed from 42 Waterside Close London SE28 0GS England to 11 Rosedale Close Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2WS on 17 September 2021 | |
23 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-23
|