JACK LEWIS P & H LTD
Company Documents
| Date | Description |
|---|---|
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
| 07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
| 09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
| 09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
| 07/12/237 December 2023 | Confirmation statement made on 2023-06-11 with no updates |
| 01/08/231 August 2023 | Compulsory strike-off action has been suspended |
| 01/08/231 August 2023 | Compulsory strike-off action has been suspended |
| 18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
| 18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
| 20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
| 20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 21/04/2221 April 2022 | Compulsory strike-off action has been discontinued |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 05/01/215 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 15/10/2015 October 2020 | REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 61 BRIDGE STREET KINGTON HR5 3DJ |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
| 28/04/2028 April 2020 | REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 33 EASTGATE STREET STAFFORD ST16 2LZ ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/09/1930 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MICHAEL / 01/07/2019 |
| 30/09/1930 September 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MICHAEL / 01/07/2019 |
| 02/08/192 August 2019 | REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 25/03/1925 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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