Advanced company searchLink opens in new window

LEWIS FINANCE FEES LIMITED

Company number 07794100

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)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2021 AA Micro company accounts made up to 31 October 2019
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
04 Nov 2019 AD01 Registered office address changed from PO Box 4385 07794100: Companies House Default Address Cardiff CF14 8LH to 35 Berkeley Square London London W1J 5BF on 4 November 2019
16 Sep 2019 AD02 Register inspection address has been changed from 22 Harley Place London W1G 8LZ England to 35 Berkeley Square London W1J 5BF
16 Sep 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
16 Sep 2019 AD03 Register(s) moved to registered inspection location 22 Harley Place London W1G 8LZ
16 Sep 2019 AD02 Register inspection address has been changed to 22 Harley Place London W1G 8LZ
14 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2019 AA Micro company accounts made up to 31 October 2018
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2019 RP05 Registered office address changed to PO Box 4385, 07794100: Companies House Default Address, Cardiff, CF14 8LH on 2 January 2019
07 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
07 Jun 2018 AD01 Registered office address changed from Green Park House 15 Stratton Street Mayfair London W1J 8LQ England to 22 Harley Place London W1G 8LZ on 7 June 2018
17 May 2018 AA Total exemption full accounts made up to 31 October 2017
07 Mar 2018 PSC01 Notification of Katsuaki Aoki as a person with significant control on 1 April 2017
07 Mar 2018 PSC07 Cessation of Stewart Alan Lewis as a person with significant control on 1 April 2017
07 Mar 2018 AD01 Registered office address changed from 8 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG to Green Park House 15 Stratton Street Mayfair London W1J 8LQ on 7 March 2018
07 Mar 2018 TM02 Termination of appointment of Stewart Lewis as a secretary on 28 February 2018