- Company Overview for LAWSONS AND SONS LIMITED (08981871)
- Filing history for LAWSONS AND SONS LIMITED (08981871)
- People for LAWSONS AND SONS LIMITED (08981871)
- More for LAWSONS AND SONS LIMITED (08981871)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2018 | DS01 | Application to strike the company off the register | |
02 Aug 2018 | DS02 | Withdraw the company strike off application | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2018 | DS01 | Application to strike the company off the register | |
12 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Jul 2017 | CH01 | Director's details changed for Mr Adem Ozturk on 20 July 2017 | |
20 Jul 2017 | AD01 | Registered office address changed from Flat 4 Fifth Floor 79-83 Great Portland Street Oxford Circus London W1W 7LS United Kingdom to Office 29 Network Business Centre 329-339 Putney Bridge Road Network Business Centre London SW15 2PG on 20 July 2017 | |
09 May 2017 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street Piccadilly Circus London W1B 3HH England to Flat 4 Fifth Floor 79-83 Great Portland Street Oxford Circus London W1W 7LS on 9 May 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Mr Adem Ozturk on 20 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
13 Jan 2017 | AD01 | Registered office address changed from 2 Eastleigh Walk London SW15 4LQ to 3rd Floor 207 Regent Street Piccadilly Circus London W1B 3HH on 13 January 2017 | |
18 May 2016 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
08 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
21 Oct 2014 | CERTNM |
Company name changed syd london accommodation service LIMITED\certificate issued on 21/10/14
|
|
21 Oct 2014 | TM02 | Termination of appointment of Hasan Abdullah Ozturk as a secretary on 20 October 2014 | |
28 Aug 2014 | CERTNM |
Company name changed syd real estate LIMITED\certificate issued on 28/08/14
|
|
07 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-07
|