CHRISTIAN LEWIS PERFORMANCE AND CLASSIC CAR LIMITED

Company Documents

DateDescription
19/09/1919 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LEWIS

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM ARGYLE HOUSE JOEL STREET 3RD FLOOR NORTHSIDE NORTHWOOD HILLS HA6 1NW ENGLAND

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 7 SCOTIA CLOSE BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN4 7HR ENGLAND

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY CHRIS MARSH

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM AMI ASSOCIATES 2ND FLOOR TITAN COURT 3 BISHOPS SQUARE HATFIELD HERTS AL10 9NA

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR PERRY BERNARD SIMPSON

View Document

23/11/1623 November 2016 PREVEXT FROM 28/02/2016 TO 31/05/2016

View Document

24/03/1624 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

14/01/1614 January 2016 14/01/16 STATEMENT OF CAPITAL GBP 100

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/05/157 May 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

19/06/1419 June 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR CHRISTIAN LEWIS

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company