CLAIR LEWIS CONSULTANCY LIMITED

Company Documents

DateDescription
20/05/2320 May 2023 Final Gazette dissolved following liquidation

View Document

20/05/2320 May 2023 Final Gazette dissolved following liquidation

View Document

20/02/2320 February 2023 Return of final meeting in a members' voluntary winding up

View Document

23/11/2223 November 2022 Liquidators' statement of receipts and payments to 2022-10-01

View Document

12/10/2112 October 2021 Liquidators' statement of receipts and payments to 2021-10-01

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM ANGLO-DAL HOUSE 5 SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7EB

View Document

12/10/1912 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/10/1912 October 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/10/1912 October 2019 SPECIAL RESOLUTION TO WIND UP

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/11/1824 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIR LEWIS

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LEWIS

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1524 July 2015 22/07/15 STATEMENT OF CAPITAL GBP 2

View Document

27/04/1527 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIR LEWIS / 24/04/2014

View Document

24/04/1424 April 2014 SECRETARY APPOINTED MR DANIEL LEWIS

View Document

24/04/1424 April 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

23/04/1423 April 2014 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