- Company Overview for LEWIS FINANCE FEES LIMITED (07794100)
- Filing history for LEWIS FINANCE FEES LIMITED (07794100)
- People for LEWIS FINANCE FEES LIMITED (07794100)
- Registers for LEWIS FINANCE FEES LIMITED (07794100)
- More for LEWIS FINANCE FEES LIMITED (07794100)
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 |